BUZAID FAMILY LIMITED PARTNERSHIP, A LIMITED PARTNERSHIP
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BUZAID FAMILY LIMITED PARTNERSHIP, A LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 1996 |
Business ALEI: | 0550287 |
Annual report due: | 20 Dec 2025 |
Business address: | 45 DANBURY ROAD, NEW MILFORD, CT, 06776, UNITED STATES |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JEFF@POWERHOUSEAPPLIANCEE.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY F. BUZAID | Agent | 45 DANBURY RD., MILFORD, CT, 06776, United States | 2 Cedar Crest Dr, Danbury, CT, 06811-4228, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY F. BUZAID | Officer | 45 DANBURY RD., NEW MILFORD, CT, 06776, United States | 2 Cedar Crest Dr, Danbury, CT, 06811-4228, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012591405 | 2024-03-21 | 2024-03-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0012516311 | 2024-01-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011996351 | 2023-09-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004663739 | 2012-06-05 | - | Change of Agent | Agent Change | - |
0001677580 | 1996-12-20 | - | Business Formation | Certificate of Formation | - |
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