Entity Name: | O & H RESIDENTIAL REDEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Mar 2019 |
Business ALEI: | 1303542 |
Annual report due: | 31 Mar 2020 |
Business address: | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States |
Mailing address: | 79 BENWHITNEY LANE, BRIDGEWATER, CT, United States, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | OANDHRESIDENTIAL@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
BENJAMIN STORRS | Agent | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States | OANDHRESIDENTIAL@GMAIL.COM | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BENJAMIN STORRS | Officer | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States | OANDHRESIDENTIAL@GMAIL.COM | 79 BENWHITNEY LANE, BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011998208 | 2023-09-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011866959 | 2023-06-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006485581 | 2019-03-22 | 2019-03-22 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website