Entity Name: | DAMPITS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Aug 2009 (Companies founded in August 2009) |
Business ALEI: | 0979252 |
Annual report due: | 04 Aug 2010 |
Business address: | 98 RIDGEFIELD ROAD, WILTON, CT, 06897 |
Mailing address: | No information provided |
ZIP code: | 06897 (Companies in Fairfield, 06897) |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. CASSONE | Agent | 17 HOYT STREET, STAMFORD, CT, 06905, United States | 37 KELLOGG DRIVE, WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID HOLLANDER | Officer | 98 RIDGEFIELD ROAD, WILTON, CT, 06897, United States | 98 RIDGEFIELD ROAD, WILTON, CT, 06897, United States |
TAIR HOLLANDER | Officer | 98 RIDGEFIELD ROAD, WILTON, CT, 06897, United States | 98 RIDGEFIELD ROAD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010960865 | 2022-08-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010585844 | 2022-05-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003981942 | 2009-08-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 11 Nov 2024
Sources: Connecticut's Official State Website