Entity Name: | DPAC CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Sep 1998 |
Date of dissolution: | 27 Oct 2011 |
Business ALEI: | 0603342 |
Business address: | 639 BACK ROAD, NORTH WINDHAM, CT, 06256 |
ZIP code: | 06256 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS E. MEEK | Agent | 148 KINNE ROAD, CANTERBURY, CT, 06331, United States | 148 KINNE ROAD, CANTERBURY, CT, 06331, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA MEEK | Officer | 639 BACK ROAD, NORTH WINDHAM, CT, 06256, United States | 639 BACK ROAD, NORTH WINDHAME, CT, 06256, United States |
DOUGLAS E MEEK | Officer | 639 BACK ROAD, NORTH WINDHAM, CT, 06256, United States | 639 BACK ROAD, NORTH WINDHAM, CT, 06256, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0564050 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-12-01 | 2010-12-01 | 2011-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004466339 | 2011-10-27 | No data | Dissolution | Certificate of Dissolution | No data |
0004449034 | 2011-09-27 | No data | Annual Report | Annual Report | 2011 |
0004247316 | 2010-09-28 | No data | Annual Report | Annual Report | 2010 |
0004003397 | 2009-09-05 | No data | Annual Report | Annual Report | 2009 |
0003773527 | 2008-09-14 | No data | Annual Report | Annual Report | 2008 |
0003540678 | 2007-09-23 | No data | Annual Report | Annual Report | 2007 |
0003306664 | 2006-09-30 | No data | Annual Report | Annual Report | 2006 |
0003001998 | 2005-10-04 | No data | Annual Report | Annual Report | 2005 |
0002913021 | 2004-09-29 | No data | Annual Report | Annual Report | 2004 |
0002720837 | 2003-10-29 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website