Entity Name: | Massanois CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Nov 2022 |
Business ALEI: | 2661479 |
Annual report due: | 31 Mar 2023 |
Business address: | 1005 South Street, Suffield, CT, 06078, United States |
Mailing address: | 443 Park Avenue South, Suite 501, New York, NY, United States, 10016 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | agent@corp-smart.com |
E-Mail: | INFO@MASSANOIS.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
Jennifer Fischbach | Officer | 433 PARK AVENUE S, STE 501, NEW YORK, NY, 10016, United States | 443 Park Avenue, Suite 501, New York, NY, 10016, United States |
Jami Saunders | Officer | 443 PARK AVENUE S, STE 501, NEW YORK, NY, 10016, United States | 443 Park Avenue South, Suite 501, New York, NY, 10016, United States |
Name | Role | Mailing address | Residence address |
---|---|---|---|
JON CARR | Agent | 188 SULTAN STREET, STRATFORD, CT, 06614, United States | 188 SULTAN STREET, STRATFORD, CT, 06614, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIW.0000753 | WHOLESALE LIQUOR | ACTIVE | CURRENT | 2023-04-20 | 2024-02-26 | 2025-04-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012790292 | 2024-10-11 | 2024-10-11 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012778036 | 2024-09-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012675920 | 2024-06-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011060697 | 2022-11-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website