Entity Name: | HIGH VOLTAGE IMAGING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Sep 1998 |
Date of dissolution: | 22 Mar 2017 |
Business ALEI: | 0602624 |
Business address: | 40 CASTLE HILL LANE, BRIDGEWATER, CT, 06752, UNITED STATES |
Mailing address: | 40 CASTLE HILL LANE, BRIDGEWATER, CT, UNITED STATES, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | highvoltimagining@aol.com |
Name | Role | Mailing address | Residence address |
---|---|---|---|
LEAN LYKE | Agent | 40 CASTLE HILL LANE, BRIDGEWATER, CT, 06752, United States | 40 CASTLE HILL LANE, BRIDGEWATER, CT, 06752, United States |
Name | Role | Residence address |
---|---|---|
LEAN LYKE | Officer | 40 CASTLE HILL LANE, BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013244806 | 2024-12-09 | 2024-12-09 | Reinstatement | Certificate of Reinstatement | No data |
0005798829 | 2017-03-22 | 2017-03-22 | Dissolution | Certificate of Dissolution | No data |
0004617028 | 2011-09-08 | No data | Annual Report | Annual Report | 2011 |
0004279416 | 2010-09-27 | No data | Annual Report | Annual Report | 2010 |
0004017172 | 2009-08-31 | No data | Annual Report | Annual Report | 2009 |
0003784424 | 2008-09-19 | No data | Annual Report | Annual Report | 2008 |
0003541118 | 2007-09-19 | No data | Annual Report | Annual Report | 2007 |
0003310672 | 2006-10-04 | No data | Annual Report | Annual Report | 2006 |
0003102607 | 2005-10-04 | No data | Annual Report | Annual Report | 2005 |
0002909163 | 2004-09-28 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website