Entity Name: | I-ADMIN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Sep 1997 |
Date of dissolution: | 17 Mar 2003 |
Business ALEI: | 0571632 |
Business address: | 466 MAIN STREET, EAST BERLIN, CT, 06023 |
ZIP code: | 06023 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RAY DECORMIER | Agent | 466 MAIN STREET, EAST BERLIN, CT, 06023, United States | 466 MAIN STREET, EAST BERLIN, CT, 06023, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAY A DECORMIER | Officer | 466 MAIN ST, EAST BERLIN, CT, 06023, United States | 466 MAIN ST, EAST BERLIN, CT, 06023, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002545623 | 2003-03-17 | No data | Dissolution | Certificate of Dissolution | No data |
0002501191 | 2002-11-06 | No data | Annual Report | Annual Report | 2002 |
0002324945 | 2001-09-12 | No data | Annual Report | Annual Report | 2001 |
0002155775 | 2000-09-15 | No data | Annual Report | Annual Report | 2000 |
0002019858 | 1999-09-03 | No data | Annual Report | Annual Report | 1999 |
0001898928 | 1998-09-29 | No data | Annual Report | Annual Report | 1998 |
0001758304 | 1997-09-16 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website