Search icon

BRUCE L. GRAVES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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
See something incorrect or outdated? Let us know

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