Entity Name: | 49 Randolph Road Middletown LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 19 Oct 2021 |
Date of dissolution: | 30 Dec 2024 |
Business ALEI: | 2366559 |
Annual report due: | 31 Mar 2025 |
Business address: | 1 Park Road, West Hartford, CT, 06119, United States |
Mailing address: | 1 Park Road, Unit 433, West Hartford, CT, United States, 06119 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mwhassociates23@gmail.com |
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 |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas J. Hutton | Officer | 1 Park Road, Unit 433, West Hartford, CT, 06119, United States | 1 Park Road, Unit 433, West Hartford, CT, 06119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013262974 | 2024-12-30 | 2024-12-30 | Dissolution | Certificate of Dissolution | - |
BF-0011132428 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0012266695 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0010191772 | 2024-06-18 | - | Annual Report | Annual Report | 2022 |
BF-0012658119 | 2024-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010430906 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010132467 | 2021-10-19 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website