Entity Name: | DELISLE PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Dec 1998 |
Business ALEI: | 0609599 |
Annual report due: | 31 Mar 2024 |
Business address: | 440 WEST MORRIS ROAD, MORRIS, CT, 06763, United States |
Mailing address: | P.O. BOX 201, BANTAM, CT, United States, 06750 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joann@jmwacct.com |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JODY D. DELISLE | Agent | 12 Roosevelt Ave, Bantam, CT, 06750, United States | PO Box 201, Bantam, CT, 06750, United States | +1 860-459-6222 | joann@jmwacct.com | 12 Roosevelt Ave, Bantam, CT, 06750, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JODY D DELISLE | Officer | 12 ROOSEVELT AVE BOX 201, BANTAM, CT, 06750, United States | 440 WEST MORRIS ROAD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008500116 | 2023-01-27 | - | Annual Report | Annual Report | 2019 |
BF-0010705688 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0008500114 | 2023-01-27 | - | Annual Report | Annual Report | 2016 |
BF-0008500112 | 2023-01-27 | - | Annual Report | Annual Report | 2020 |
BF-0008500113 | 2023-01-27 | - | Annual Report | Annual Report | 2017 |
BF-0009917510 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0008500115 | 2023-01-27 | - | Annual Report | Annual Report | 2018 |
BF-0011154257 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0008500117 | 2023-01-27 | - | Annual Report | Annual Report | 2015 |
BF-0011082837 | 2022-11-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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