Entity Name: | GOLDMAN CONSTRUCTION, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Apr 1999 |
Business ALEI: | 0617643 |
Annual report due: | 30 Apr 2003 |
Business address: | 81 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375 |
Mailing address: | 8 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375 |
ZIP code: | 06375 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT J. GOLDMAN | Agent | 81 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States | 81 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT J GOLDMAN | Officer | 8 BLOOMINGDALE RD, QUAKER HILL, CT, 06375, United States | 8 BLOOMINGDALE RD, QUAKER HILL, CT, 06375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007342137 | 2021-05-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007159530 | 2021-02-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002419825 | 2002-05-16 | No data | Annual Report | Annual Report | 2002 |
0002371734 | 2001-12-12 | No data | Annual Report | Annual Report | 2001 |
0002097577 | 2000-04-11 | No data | Annual Report | Annual Report | 2000 |
0001962650 | 1999-04-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website