Entity Name: | THE LOOKING GLASS CHRONICLES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Mar 2019 |
Business ALEI: | 1304034 |
Annual report due: | 31 Mar 2020 |
Business address: | 149 ROCKVILLE ROAD, BROAD BROOK, CT, 06016, United States |
Mailing address: | 149 ROCKVILLE ROAD, BROAD BROOK, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SIXTY9ZEEEEEEEE28@YAHOO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
KARIN GENDREAU | Officer | 149 ROCKVILLE ROAD, BROAD BROOK, CT, 06016, United States | 32 FLORENCE AVE, ELLINGTON, CT, 06029, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
GEORGE E. HILL | Agent | 44 HYDE AVENUE, VERNON, CT, 06066, United States | 44 HYDE AVENUE, VERNON, CT, 06066, United States | SIXTY9ZEEEEEEEE28@YAHOO.COM | 20 ANDREIS TRAIL, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011998325 | 2023-09-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011867089 | 2023-06-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006506922 | 2019-03-26 | 2019-03-26 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website