Search icon

RAY BOUCHARD, LLC

Company Details

Entity Name: RAY BOUCHARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 Sep 1997
Business ALEI: 0572104
Annual report due: 21 Sep 2002
Business address: 445 HARWINTON AVE, PLYMOUTH, CT, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
RAY BOUCHARD Agent 445 HARWINTON AVE, PLYMOUTH, CT, 06782, United States 445 HARWINTON AVE, PLYMOUTH, CT, 06782, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015426 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2019-07-03 2019-07-03 2021-09-30
NHC.0013582 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2013-07-23 2017-04-25 2017-09-30
HIC.0624747 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2009-08-27 2021-04-26 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007315433 2021-04-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007315434 2021-04-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007082572 2021-01-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007080854 2021-01-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002324751 2001-09-25 No data Annual Report Annual Report 2001
0002188088 2000-11-16 No data Annual Report Annual Report 2000
0002024928 1999-09-30 No data Annual Report Annual Report 1999
0001923470 1998-12-07 No data Annual Report Annual Report 1998
0001760439 1997-09-22 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website