Entity Name: | L & B CONSULTANTS (USA) INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 May 1988 |
Date of dissolution: | 26 Jun 2002 |
Business ALEI: | 0217102 |
Annual report due: | 19 May 2002 |
Business address: | 304 CREAM HILL ROAD, WEST CORNWALL, CT, 06796 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 12725 |
Name | Role | Business address | Residence address |
---|---|---|---|
SALLY J. DE ELYE COLE | Agent | SAME AS RES ADD | 62A CREAM HILL RD, WEST CORNWALL, CT, 06796, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN M. LANCASTER | Officer | COURT LODGE, ORLESTONE, NR ASHFORD, KENT TN26 2EB, United Kingdom | COURT LODGE, ORLESTONE, NR ASHFORD, KENT TN26 2EB, United Kingdom |
SALLY J. DE ELYE COLE | Officer | 304 CREAM HILL RD, WEST CORNWALL, CT, 06796, United States | 62A CREAM HILL RD, WEST CORNWALL, CT, 06796, United States |
JEAN G. LANCASTER | Officer | COURT LODGE, ORLESTONE, NR ASHFORD, KENT TN26 2EB, United Kingdom | COURT LODGE, ORLESTONE, NR ASHFORD, KENT TN26 2EB, United Kingdom |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002437058 | 2002-06-26 | 2002-06-26 | Dissolution | Certificate of Dissolution | No data |
0002272678 | 2001-06-12 | 2001-06-12 | Annual Report | Annual Report | 2001 |
0002118250 | 2000-06-02 | 2000-06-02 | Annual Report | Annual Report | 2000 |
0001981872 | 1999-06-02 | 1999-06-02 | Annual Report | Annual Report | 1999 |
0001887277 | 1998-06-01 | 1998-06-01 | Annual Report | Annual Report | 1998 |
0001747530 | 1997-05-30 | 1997-05-30 | Annual Report | Annual Report | 1997 |
0001640224 | 1996-07-18 | No data | Annual Report | Annual Report | 1996 |
0000513043 | 1988-07-21 | No data | First Report | Organization and First Report | No data |
0000513042 | 1988-05-20 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website