Entity Name: | DEGREKO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Aug 1997 |
Business ALEI: | 0569096 |
Annual report due: | 31 Mar 2007 |
Business address: | UNIT 3A, HOLLY GREEN CONDOMINIUMS ROUTE 2, NORTH STONINGTON, CT, 06359 |
Mailing address: | P.O. BOX 273, NORTH STONINGTON, CT, 06359 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RITA PROVATAS | Agent | 43 BROAD STREET, NEW LONDON, CT, 06320, United States | 36 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FOTIS GEORGIADIS | Officer | UNIT 3A HOLLY GREEN PLAZA, 391 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, United States | 23 TWIN LAKES DR., WATERFORD, CT, 06385, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489401 | 2022-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007377496 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003307411 | 2006-09-29 | No data | Annual Report | Annual Report | 2005 |
0003307412 | 2006-09-29 | No data | Annual Report | Annual Report | 2006 |
0002891844 | 2004-08-30 | No data | Annual Report | Annual Report | 2004 |
0002695421 | 2003-08-21 | No data | Annual Report | Annual Report | 2003 |
0002506747 | 2002-11-15 | No data | Annual Report | Annual Report | 2002 |
0002326999 | 2001-09-27 | No data | Annual Report | Annual Report | 2001 |
0002157077 | 2000-09-01 | No data | Annual Report | Annual Report | 2000 |
0002009432 | 1999-08-09 | No data | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website