Entity Name: | EAST/U.S.A. PETROLEUM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Nov 1998 |
Business ALEI: | 0606844 |
Annual report due: | 31 Mar 2002 |
Business address: | 20 MURPHY RD., FRANKLIN, CT, 06254 |
Mailing address: | P.O. BOX 239, BOZAH, CT, 06334 |
ZIP code: | 06254 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLIE RESNIK | Agent | 20 MURPHY RD., FRANKLIN, CT, 06254, United States | 20 STONEY RIDGE RD., NORWICH, CT, 06360, United States |
Name | Role | Residence address |
---|---|---|
ALLIE RESNIK | Officer | 20 STONEY RIDGE RD., NORWICH, CT, 06360, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007313183 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007313184 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007080735 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007078927 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002359375 | 2001-11-13 | No data | Annual Report | Annual Report | 2001 |
0002183502 | 2000-11-08 | No data | Annual Report | Annual Report | 2000 |
0002172770 | 2000-11-01 | No data | Annual Report | Annual Report | 1999 |
0001915142 | 1998-11-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website