Entity Name: | 5 Omega Street LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 09 Nov 2021 |
Business ALEI: | 2379895 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 5 Omega St, Stonington, CT, 06378-1413, United States |
Mailing address: | 211 N. SHORE RD, WARREN, CT, US, 06777 |
ZIP code: | 06378 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mwfield@charter.net |
Name | Role | Mailing address | Residence address |
---|---|---|---|
MARGARET FIELD | Agent | 211 N. SHORE RD, WARREN, CT, 06777, United States | C/O LAKE WARAMAUG ASSN, NEW PRESTON, CT, 06777, United States |
Name | Role | Residence address |
---|---|---|
MARGARET FIELD | Officer | C/O LAKE WARAMAUG ASSN, NEW PRESTON, CT, 06777, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013304812 | 2025-01-27 | 2025-01-27 | Reinstatement | Certificate of Reinstatement | No data |
BF-0013073254 | 2024-11-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012718424 | 2024-08-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010406351 | 2022-03-01 | No data | Annual Report | Annual Report | 2022 |
BF-0010144823 | 2021-11-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website