Entity Name: | YANKEE WINDOW CLEANERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Feb 1997 |
Date of dissolution: | 22 Dec 2009 |
Business ALEI: | 0554757 |
Business address: | 345 GEHRING ROAD, TOLLAND, CT, 06084 |
Mailing address: | P.O. BOX 686, TOLLAND, CT, 06084 |
ZIP code: | 06084 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RALPH W. HAWKES | Agent | 165 CHERRY HILL DR., NEWINGOTN, CT, 06111, United States | 165 CHERRY HILL DR., NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TYLER ZERUK | Officer | - | 61 SEYMOUR AVE, DERBY, CT, 06418, United States |
MICHAEL A. ZERUK | Officer | 345 GEHRING ROAD, TOLLAND, CT, 06084, United States | 345 GEHRING RD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004070530 | 2009-12-22 | - | Dissolution | Certificate of Dissolution | - |
0003660937 | 2008-04-08 | - | Annual Report | Annual Report | 2008 |
0003437848 | 2007-04-20 | - | Annual Report | Annual Report | 2007 |
0003189605 | 2006-04-11 | - | Annual Report | Annual Report | 2006 |
0002887735 | 2005-03-24 | - | Annual Report | Annual Report | 2005 |
0002791343 | 2004-03-11 | - | Annual Report | Annual Report | 2004 |
0002546278 | 2003-03-19 | - | Annual Report | Annual Report | 2003 |
0002438661 | 2002-07-05 | - | Annual Report | Annual Report | 2001 |
0002438662 | 2002-07-05 | - | Annual Report | Annual Report | 2002 |
0002438658 | 2002-07-05 | - | Annual Report | Annual Report | 1998 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website