Entity Name: | BELTS-R-US, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Mar 1998 |
Business ALEI: | 0585764 |
Annual report due: | 10 Mar 2000 |
Business address: | 15 SCHOOL STREET, CENTRAL VILLAGE, CT, 06332 |
Mailing address: | PO BOX 858, CENTRAL VILLAGE, CT, 06332 |
ZIP code: | 06332 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN M. MAY | Agent | 15 SCHOOL ST., CENTRAL VILLAGE, CT, 06332, United States | 215 BROAD ST., APT. A, DANIELSON, CT, 06239, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007067835 | 2021-01-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006985531 | 2020-09-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001965820 | 1999-04-06 | No data | Annual Report | Annual Report | 1999 |
0001812678 | 1998-03-11 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website