Search icon

DEGREKO, LLC

Company Details

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

Agent

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

Officer

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

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