G & L NUSTONE, LLC

Entity Name: | G & L NUSTONE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Oct 1994 |
Business ALEI: | 0504427 |
Annual report due: | 02 Oct 1998 |
Business address: | 355 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473 |
Mailing address: | P.O. BOX 512 355 SACKETT POINT RD., NORTH HAVEN, CT, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
C. GERALD PAOLELLO | Agent | 615 WEST JOHNSON AVE, CHESHIRE, CT, 06410, United States | 12 COMSTOCK COURT, RIDGEFIELD, CT, 06877, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NUSTONE INDUSTRIES, LLC | G & L NUSTONE, LLC | 1998-06-26 |
Name change | NEW NUSTONE, LLC | NUSTONE INDUSTRIES, LLC | 1995-01-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006685955 | 2019-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006620999 | 2019-08-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001858049 | 1998-06-26 | - | Amendment | Amend Name | - |
0001765170 | 1997-10-07 | - | Annual Report | Annual Report | 1997 |
0001673403 | 1996-10-30 | - | Annual Report | Annual Report | 1996 |
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