JOLO, INC.

Entity Name: | JOLO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Sep 1988 |
Date of dissolution: | 18 Oct 2004 |
Business ALEI: | 0221608 |
Annual report due: | 28 Sep 2004 |
Business address: | 11 ENFIELD ST, ENFIELD, CT, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS V. TALLARITA | Officer | 11 ENFIELD ST, ENFIELD, CT, 06082, United States | 15 CARTIER RD, ENFIELD, CT, 06082, United States |
CAROL TALLARITA | Officer | 11 ENFIELD ST, ENFIELD, CT, 06082, United States | 103 JUNIPER LANE, SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK J. CERRATO | Agent | 92 HIGH ST, ENFIELD, CT, 06082, United States | 25 TYLER ROAD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002815201 | 2004-10-18 | 2004-10-18 | Dissolution | Certificate of Dissolution | - |
0002627686 | 2003-10-20 | 2003-10-20 | Annual Report | Annual Report | 2003 |
0002480602 | 2002-09-24 | 2002-09-24 | Annual Report | Annual Report | 2002 |
0002332064 | 2001-09-21 | 2001-09-21 | Annual Report | Annual Report | 2001 |
0002154359 | 2000-09-13 | 2000-09-13 | Annual Report | Annual Report | 2000 |
This company hasn't received any reviews.
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