Entity Name: | PEREGRINE CLEANING, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Jul 1994 |
Business ALEI: | 0501156 |
Annual report due: | 31 Mar 2007 |
Business address: | 65 N MAIN ST, IVORYTON, CT, 06442-0207 |
Mailing address: | 65 N MAIN ST P.O. BOX 207, IVORYTON, CT, 06442-0207 |
ZIP code: | 06442 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP A. CARLSON | Agent | 11 MAIN STREET, IVORYTON, CT, 06442, United States | 11 MAIN STREET, IVORYTON, CT, 06442, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP A. CARLSON | Officer | 65 N. MAIN ST., IVORYTON, CT, 06442-0207, United States | 11 MAIN STREET, IVORYTON, CT, 06442, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489219 | 2022-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007378536 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003279032 | 2006-08-09 | No data | Annual Report | Annual Report | 2006 |
0003174728 | 2006-02-16 | No data | Annual Report | Annual Report | 2001 |
0003174722 | 2006-02-16 | No data | Annual Report | Annual Report | 1999 |
0003174730 | 2006-02-16 | No data | Annual Report | Annual Report | 2002 |
0003174731 | 2006-02-16 | No data | Annual Report | Annual Report | 2003 |
0003174732 | 2006-02-16 | No data | Annual Report | Annual Report | 2004 |
0003174725 | 2006-02-16 | No data | Annual Report | Annual Report | 2000 |
0003174736 | 2006-02-16 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website