Entity Name: | MOORE STEPHENS KOSTIN RUFFKESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Sep 1996 |
Business ALEI: | 0544452 |
Annual report due: | 20 Sep 1999 |
Business address: | 345 NORTH MAIN STREET, STE. 200, WEST HARTFORD, CT, 06117-2521 |
Mailing address: | 345 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117-2521 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD A. ROSEMAN ESQ. | Agent | 1 STATE STREET, HARTFORD, CT, 06103, United States | 5 MULBERRY LANE, AVON, CT, 06103, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CPAP.0003072 | CERTIFIED PUBLIC ACCOUNTING FIRM | INACTIVE | No data | 1996-11-12 | 1998-01-01 | 1998-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006946343 | 2020-07-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006807425 | 2020-03-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001884490 | 1998-08-28 | No data | Annual Report | Annual Report | 1998 |
0001780199 | 1997-09-16 | No data | Annual Report | Annual Report | 1997 |
0001634069 | 1996-09-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website