Search icon

J. L. LUCAS GRINDERS LLC

Company Details

Entity Name: J. L. LUCAS GRINDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Mar 1998
Date of dissolution: 16 May 2013
Business ALEI: 0585467
Business address: 429 BROOKSIDE RD., WATERBURY, CT, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dsmith@jllucas.com

Agent

Name Role Business address Residence address
JOHN M. PELLETIER Agent 429 BROOKSIDE RD., WATERBURY, CT, 06708, United States 410 PARK ROAD EXTENSION, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
JOHN PELLETIER Officer 429 BROOKSIDE RD, WATERBURY, CT, 06708, United States 387 WHITE DEER ROCK RD., MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004863158 2013-05-16 No data Dissolution Certificate of Dissolution No data
0004813476 2013-03-04 No data Annual Report Annual Report 2013
0004546161 2012-03-15 No data Annual Report Annual Report 2012
0004386419 2011-04-05 No data Annual Report Annual Report 2011
0004141981 2010-03-24 No data Annual Report Annual Report 2010
0003911443 2009-03-17 No data Annual Report Annual Report 2009
0003654167 2008-03-19 No data Annual Report Annual Report 2008
0003430386 2007-04-05 No data Annual Report Annual Report 2007
0003202827 2006-04-04 No data Annual Report Annual Report 2006
0003037546 2005-04-18 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website