SAWMILL-ON-WHEELS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SAWMILL-ON-WHEELS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Feb 1999 |
Branch of: | SAWMILL-ON-WHEELS LLC, NEW YORK (Company Number 2231612) |
Business ALEI: | 0613883 |
Business address: | 270 CROTON DAM ROAD, OSSINING, NY, 10562 |
Office jurisdiction address: | 270 CROTON DAM ROAD, OSSINING, NY, 10562, |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE J. MOHRMANN | Officer | 270 CROTON DAM RD, OSSINING, NY, 10562, United States | 270 CROTON DAM RD, OSSINING, NY, 10562, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615813 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010489123 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003410759 | 2007-03-02 | - | Annual Report | Annual Report | 2007 |
0003200401 | 2006-03-30 | - | Annual Report | Annual Report | 2006 |
0003022929 | 2005-03-11 | - | Annual Report | Annual Report | 2005 |
0002813218 | 2004-04-16 | - | Annual Report | Annual Report | 2004 |
0002643089 | 2003-05-09 | - | Annual Report | Annual Report | 2003 |
0002417456 | 2002-02-25 | - | Annual Report | Annual Report | 2002 |
0002235536 | 2001-02-26 | - | Annual Report | Annual Report | 2001 |
0002074609 | 2000-02-08 | - | Annual Report | Annual Report | 2000 |
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