Entity Name: | 105 WOODSTOCK AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Apr 2020 |
Business ALEI: | 1342346 |
Annual report due: | 31 Mar 2021 |
Business address: | 299 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States |
Mailing address: | P.O. BOX 104, POMFRET CENTER, CT, United States, 06259 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | WHS@BSBLAW.NET |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
WILLIAM H. ST. ONGE ESQ. | Agent | FIFTY ROUTE 171, WOODSTOCK, CT, 06281, United States | P.O. BOX 550, PUTNAM, CT, 06260, United States | WHS@BSBLAW.NET | 147 LIERTY HWY, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL J. ST. GEORGE | Officer | 299 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States | 299 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012040697 | 2023-11-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011906249 | 2023-07-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006890850 | 2020-04-23 | 2020-04-23 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website