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 |
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 |
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 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