Entity Name: | RESIDENTIAL BUILDING SERVICES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Jan 1995 |
Business ALEI: | 0509940 |
Annual report due: | 04 Jan 2002 |
Business address: | 459 FISHER CT., HUNTINGTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES V. GRECO | Agent | 36 LINLEY ROAD, TRUMBULL, CT, 06611, United States | 36 LINLEY ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007288617 | 2021-04-07 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007054558 | 2021-01-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002242084 | 2001-03-14 | No data | Annual Report | Annual Report | 2000 |
0002242085 | 2001-03-14 | No data | Annual Report | Annual Report | 2001 |
0001953306 | 1999-03-02 | No data | Annual Report | Annual Report | 1999 |
0001890259 | 1998-06-22 | No data | Annual Report | Annual Report | 1998 |
0001721648 | 1997-04-23 | No data | Annual Report | Annual Report | 1997 |
0001593350 | 1996-01-30 | No data | Annual Report | Annual Report | 1996 |
0001518950 | 1995-01-06 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 20 Jan 2025
Sources: Connecticut's Official State Website