Entity Name: | P & M WELDING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Sep 1997 |
Business ALEI: | 0571352 |
Annual report due: | 31 Mar 2012 |
NAICS code: | 332312 - Fabricated Structural Metal Manufacturing |
Business address: | 38 EDWIN RD., SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 38 EDWIN RD., SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pmweldingllc@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Chesanek | Agent | 38 Edwin Rd, South Windsor, CT, 06074-2414, United States | 38 Edwin Rd, South Windsor, CT, 06074-2414, United States | +1 860-670-3995 | pmweldingllc@aol.com | 168 Kate Ln, Tolland, CT, 06084-3559, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J. CHESANEK | Officer | 38 EDWIN RD., SOUTH WINDSOR, CT, 06074, United States | 168 KATE LANE, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011669541 | 2023-01-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011040954 | 2022-10-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008274559 | 2022-07-24 | No data | Annual Report | Annual Report | 2011 |
BF-0010590951 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004284208 | 2010-09-28 | No data | Annual Report | Annual Report | 2010 |
0004035114 | 2009-09-24 | No data | Annual Report | Annual Report | 2009 |
0003949804 | 2009-05-13 | No data | Annual Report | Annual Report | 2007 |
0003949806 | 2009-05-13 | No data | Annual Report | Annual Report | 2008 |
0003309529 | 2006-10-03 | No data | Annual Report | Annual Report | 2006 |
0003108531 | 2005-10-21 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website