Entity Name: | B J DRYWALL, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Feb 1998 |
Date of dissolution: | 03 Mar 2021 |
Business ALEI: | 0583189 |
Business address: | 856 MILFORD POINT RD., MILFORD, CT, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BERTRAND JOLICOEUR | Officer | 856 MILFORD POINT ROAD, MILFORD, CT, 06460, United States | 856 MILFORD POINT ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FLOYD J. DUGAS | Agent | 75 BROAD STREET, MILFORD, CT, 06460, United States | 385 HERBERT STREET, MILFORD, CT, 06461, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007201931 | 2021-03-03 | 2021-03-03 | Dissolution | Certificate of Dissolution | No data |
0003645363 | 2008-02-19 | No data | Annual Report | Annual Report | 2008 |
0003428153 | 2007-04-04 | No data | Annual Report | Annual Report | 2007 |
0003170528 | 2006-02-14 | No data | Annual Report | Annual Report | 2006 |
0003010431 | 2005-02-22 | No data | Annual Report | Annual Report | 2005 |
0002783652 | 2004-03-02 | No data | Annual Report | Annual Report | 2004 |
0002690643 | 2003-08-18 | No data | Annual Report | Annual Report | 2003 |
0002690642 | 2003-08-18 | No data | Annual Report | Annual Report | 2002 |
0002228705 | 2001-02-08 | No data | Annual Report | Annual Report | 2001 |
0002079558 | 2000-02-18 | No data | Annual Report | Annual Report | 2000 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website