BLUE HILLS ESTATES, LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BLUE HILLS ESTATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Oct 1996 |
Branch of: | BLUE HILLS ESTATES, LLC, NEW YORK (Company Number 3286485) |
Business ALEI: | 0546473 |
Annual report due: | 15 Oct 1999 |
Business address: | 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467085 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006815471 | 2020-03-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006672470 | 2019-11-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001901238 | 1998-10-02 | - | Annual Report | Annual Report | 1998 |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001789853 | 1997-10-20 | - | Annual Report | Annual Report | 1997 |
0001760343 | 1997-09-22 | - | Amendment | Amend | - |
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