CAVCO, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CAVCO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Dec 1997 |
Date of dissolution: | 01 Dec 2020 |
Business ALEI: | 0577492 |
Business address: | 30 ANDERSON ROAD, BROOKLYN, CT, 06234 |
ZIP code: | 06234 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH P. CORVELLO | Agent | 30 ANDERSON ROAD, BROOKLYN, CT, 06234, United States | 30 ANDERSON ROAD, BROOKLYN, CT, 06234, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0557342 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1999-12-01 | 2000-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007029108 | 2020-12-01 | 2020-12-01 | Dissolution | Certificate of Dissolution | - |
0006985831 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002043230 | 1999-11-15 | - | Annual Report | Annual Report | 1999 |
0001975541 | 1999-05-12 | - | Designation Of Address | Designation Of Address | - |
0001968358 | 1999-04-19 | - | Amendment | Restate | - |
0001920467 | 1998-11-27 | - | Annual Report | Annual Report | 1998 |
0001781818 | 1997-12-08 | - | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information