Search icon

NIPS, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NIPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Nov 1998
Branch of: NIPS, LLC, NEW YORK (Company Number 3993953)
Date of dissolution: 21 Mar 2005
Business ALEI: 0606810
Business address: 4 BARRY GOLDWATER DRIVE, CARMEL, NY, 10512
Place of Formation: NEW YORK

Agent

Name Role Business address
THOMAS A. FRIZZELL Agent 235 GREENWOOD AVENUE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
ROBERT H. SCHNUT Officer 6 QUEEN STREET, NEWTOWN, CT, 06470, United States 4 BARRY GOLDWATER DRIVE, CARMEL, NY, 10512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002886680 2005-03-21 - Dissolution Certificate of Dissolution -
0002742437 2003-12-08 - Annual Report Annual Report 2003
0002511302 2002-12-04 - Annual Report Annual Report 2002
0002359919 2001-11-13 - Annual Report Annual Report 2001
0002199307 2000-12-15 - Annual Report Annual Report 2000
0002038215 1999-11-01 - Annual Report Annual Report 1999
0001915097 1998-11-16 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information