Dixwell Plaza Food Hall, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Dixwell Plaza Food Hall, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Sep 2022 |
Business ALEI: | 2634392 |
Annual report due: | 31 Mar 2023 |
Business address: | 496 Newhall St, Hamden, CT, 06517-3246, United States |
Mailing address: | 496 Newhall St, Hamden, CT, United States, 06517-3246 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pamccraven@conncorp.com |
NAICS
445299 All Other Specialty Food StoresName | Role |
---|---|
BSW Agent Services LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIK CLEMONS | Officer | 496 Newhall St, HAMDEN, CT, 06517-3246, United States | 21 HARD ST., NEW HAVEN, CT, 06515, United States |
PAUL MCCRAVEN | Officer | 496 Newhall St, HAMDEN, CT, 06517-3246, United States | 50 STONEHENGE PLACE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012795038 | 2024-10-17 | 2024-10-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0012783027 | 2024-10-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012681206 | 2024-07-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011012733 | 2022-09-21 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information