Entity Name: | 55 BRIDGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 25 Feb 2021 |
Business ALEI: | 1379616 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 110 VINEYARD RD, BURLINGTON, CT, 06013, United States |
Mailing address: | 110 VINEYARD RD, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | GRAVESMAIL@GMAIL.COM |
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER ZURLES | Officer | 110 VINEYARD RD, BURLINGTON, CT, 06013, United States | 110 VINEYARD RD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013173067 | 2024-11-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012726549 | 2024-08-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010229352 | 2022-03-31 | No data | Annual Report | Annual Report | 2022 |
0007188908 | 2021-02-25 | 2021-02-25 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website