Entity Name: | R. J. CYR FAMILY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Sep 1997 |
Business ALEI: | 0571434 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 139 Summit Street, Newington, CT, 06111, United States |
Mailing address: | 139 Summit Street, Newington, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ellen@cyrwoodworking.com |
Name | Role |
---|---|
Stokesbury & Fingold, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RODERIQUE CYR | Officer | 139 SUMMIT ST, NEWINGTON, CT, 06111, United States | 158 Batterson Park Rd, Farmington, CT, 06032-2528, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012178185 | 2024-02-01 | No data | Annual Report | Annual Report | No data |
BF-0011260891 | 2023-02-13 | No data | Annual Report | Annual Report | No data |
BF-0010215111 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
0007155853 | 2021-02-15 | No data | Annual Report | Annual Report | 2021 |
0006764016 | 2020-02-20 | No data | Annual Report | Annual Report | 2020 |
0006405718 | 2019-02-25 | No data | Annual Report | Annual Report | 2019 |
0006042885 | 2018-01-30 | No data | Annual Report | Annual Report | 2018 |
0005929440 | 2017-09-19 | No data | Annual Report | Annual Report | 2017 |
0005725388 | 2016-12-27 | No data | Annual Report | Annual Report | 2016 |
0005732728 | 2016-12-22 | 2016-12-22 | Change of Agent | Agent Change | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website