Entity Name: | 164 WOODTICK RD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 26 Feb 2021 |
Date of dissolution: | 05 Nov 2024 |
Business ALEI: | 1379844 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 4 CATHERINE DR, PROSPECT, CT, 06712, United States |
Mailing address: | 4 CATHERINE DR, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SWEETPEA4904@YAHOO.COM |
Name | Role |
---|---|
PBS CC, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS CANFIELD | Officer | 4 CATHERINE DR, PROSPECT, CT, 06712, United States | 4 CATHERINE DR, PROSPECT, CT, 06712, United States |
TAMMY LISCOMB | Officer | 4 CATHERINE DR, PROSPECT, CT, 06712, United States | 4 CATHERINE DR, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012401764 | 2024-11-04 | No data | Annual Report | Annual Report | No data |
BF-0012869195 | 2024-11-04 | 2024-11-05 | Dissolution | Certificate of Dissolution | No data |
BF-0011116376 | 2024-11-04 | No data | Annual Report | Annual Report | No data |
BF-0012726574 | 2024-08-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010235008 | 2022-06-15 | No data | Annual Report | Annual Report | 2022 |
0007191531 | 2021-02-26 | 2021-02-26 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website