WOLF POND RUN A, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WOLF POND RUN A, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 01 Mar 2018 |
Business ALEI: | 1265384 |
Annual report due: | 31 Mar 2024 |
Business address: | 18 PLUMTREES ROAD, DANBURY, CT, 06810, UNITED STATES |
Mailing address: | 18 PLUMTREES ROAD, DANBURY, CT, UNITED STATES, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JBUNBLASKY@COMCAST.NET |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
ROBERT CIOFFOLETTI | Agent | 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States | 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States | 56 WOOD CREEK ROAD, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT CIOFFOLETTI | Officer | 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States | 56 WOOD CREEK ROAD, NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012482362 | 2023-12-06 | 2023-12-06 | Reinstatement | Certificate of Reinstatement | - |
BF-0011974768 | 2023-09-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011845847 | 2023-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006108924 | 2018-03-01 | 2018-03-01 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information