BRUCE L. GRAVES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BRUCE L. GRAVES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Jun 1997 |
Date of dissolution: | 07 Jul 2008 |
Business ALEI: | 0564234 |
Business address: | 26 DEBORAH DRIVE, EAST HARTFORD, CT, 06118-1908 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE L. GRAVES | Officer | 26 DEBORAH DRIVE, EAST HARTFORD, CT, 06118-1908, United States | 26 DEBORAH DR., EAST HARTFORD, CT, 06118-1908, United States |
BETH F. GRAVES | Officer | 26 DEBORAH DRIVE, EAST HARTFORD, CT, 06118-1908, United States | 26 DEBORAH DR., EAST HARTFORD, CT, 06118-1908, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005880099 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0003723433 | 2008-07-07 | - | Dissolution | Certificate of Dissolution | - |
0003478447 | 2007-06-15 | - | Annual Report | Annual Report | 2007 |
0003233972 | 2006-06-21 | - | Annual Report | Annual Report | 2006 |
0003068993 | 2005-07-01 | - | Annual Report | Annual Report | 2005 |
0002859863 | 2004-07-07 | - | Annual Report | Annual Report | 2004 |
0002663290 | 2003-06-16 | - | Annual Report | Annual Report | 2003 |
0002526819 | 2002-10-15 | - | Annual Report | Annual Report | 2002 |
0002347767 | 2001-11-28 | 2001-11-28 | Change of Agent Address | Agent Address Change | - |
0002272676 | 2001-06-12 | - | Annual Report | Annual Report | 2001 |
Sources: 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