Entity Name: | H.D. SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Apr 2000 |
Date of dissolution: | 15 Mar 2012 |
Business ALEI: | 0648696 |
Business address: | 900B WELLS ROAD, WETHERSFIELD, CT, 06109 |
Mailing address: | 29 WILLYS ST. A8, EAST HARTFORD, CT, 06118 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hd.services@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL DIMOCK | Agent | 78 CLOVERCREST ROAD, WETHERSFIELD, CT, 06109, United States | 78 CLOVERCREST ROAD, WETHERFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
D. MICHAEL DIMOCK | Officer | 900 B WELLS ROAD, WETHERSFIELD, CT, 06109, United States | 29 WILLYS ST., A8, EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004548313 | 2012-03-15 | No data | Dissolution | Certificate of Dissolution | No data |
0004547105 | 2011-04-29 | No data | Annual Report | Annual Report | 2011 |
0004175939 | 2010-04-19 | No data | Annual Report | Annual Report | 2010 |
0003936084 | 2009-04-22 | No data | Annual Report | Annual Report | 2009 |
0003690818 | 2008-04-16 | No data | Annual Report | Annual Report | 2008 |
0003441803 | 2007-04-18 | No data | Annual Report | Annual Report | 2007 |
0003207247 | 2006-04-18 | No data | Annual Report | Annual Report | 2006 |
0003046619 | 2005-05-09 | No data | Annual Report | Annual Report | 2005 |
0002818752 | 2004-05-04 | No data | Annual Report | Annual Report | 2004 |
0002643758 | 2003-05-19 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website