Entity Name: | ACE HOME INSPECTIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Dec 1999 |
Business ALEI: | 0638720 |
Annual report due: | 31 Mar 2011 |
Business address: | 9 MILL VILLAGE PENTWAY, NORTH STONINGTON, CT, 06359 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAUDIA A. FRIDINGER | Agent | 9 MILL VILLAGE PENTWAY, NORTH STONINGTON, CT, 06359, United States | 9 MILL VILLAGE PENTWAY, NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY L. FRIDINGER | Officer | 9 MILL VILLAGE PENTWAY, NORTH STONINGTON, CT, 06359, United States | 9 MILL VILLAGE PENTWAY, NORTH STONINGTON, CT, 06359, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968421 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591360 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004370679 | 2010-12-28 | No data | Annual Report | Annual Report | 2010 |
0004089195 | 2009-12-17 | No data | Annual Report | Annual Report | 2009 |
0003844666 | 2008-12-02 | No data | Annual Report | Annual Report | 2008 |
0003618081 | 2008-01-25 | No data | Annual Report | Annual Report | 2007 |
0003354494 | 2006-12-14 | No data | Annual Report | Annual Report | 2006 |
0003140281 | 2005-12-28 | No data | Annual Report | Annual Report | 2005 |
0002965460 | 2004-12-22 | No data | Annual Report | Annual Report | 2004 |
0002755017 | 2004-01-16 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website