Entity Name: | JAMES BRYANT TRUCKING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Dec 1998 |
Business ALEI: | 0609247 |
Annual report due: | 31 Mar 2011 |
Business address: | 10 TEXAS HEIGHTS ROAD P.O. BOX 612, CENTRAL VILLAGE, CT, 06332 |
ZIP code: | 06332 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | Bluizx4@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES D. BRYANT | Agent | 10 TEXAS HEIGHTS, CENTRAL VILLAGE, CT, 06332, United States | Bluizx4@aol.com | SAME, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES BRYANT | Officer | 10 TEXAS HEIGHTS, CENTRAL VLG, CT, 06332, United States | 10 TEXAS HEIGHTS, CENTRAL VLG, CT, 06332, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968248 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591140 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004424040 | 2011-08-04 | No data | Annual Report | Annual Report | 2010 |
0004142755 | 2010-04-15 | No data | Annual Report | Annual Report | 2009 |
0004142751 | 2010-04-15 | No data | Annual Report | Annual Report | 2008 |
0003609184 | 2008-01-07 | No data | Annual Report | Annual Report | 2007 |
0003378808 | 2007-01-19 | No data | Annual Report | Annual Report | 2006 |
0003159476 | 2006-01-26 | No data | Annual Report | Annual Report | 2005 |
0002957590 | 2005-07-15 | No data | Annual Report | Annual Report | 2004 |
0002957588 | 2005-01-13 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website