NIPS, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
THOMAS A. FRIZZELL | Agent | 235 GREENWOOD AVENUE, BETHEL, CT, 06801, United States |
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 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 | - |
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