Entity Name: | LARLINK CEC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Apr 2000 |
Business ALEI: | 0649712 |
Annual report due: | 19 Apr 2004 |
Business address: | 1573 MERIDEN WATERBURY ROAD, MILLDALE, CT, 06467 |
Mailing address: | 1573 MERIDEN WATERBURY ROAD P. O. BOX 746, MILLDALE, CT, 06467 |
ZIP code: | 06467 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LARRY R JOYNEJR. | Agent | 1573 MERIDEN WATERBURY RD, MILLDALE, CT, United States | 215 SUMMER ST, PLAINTSVILLE, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LARRY R. J0YNER | Officer | 1573 MERIDEN WATERBURY TPKE, MILLDALE, CT, 06467, United States | 215 SUMMER ST., PLANTSVILLE, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007372653 | 2021-06-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007223457 | 2021-03-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002638735 | 2003-05-06 | No data | Annual Report | Annual Report | 2003 |
0002408628 | 2002-04-10 | No data | Annual Report | Annual Report | 2002 |
0002258559 | 2001-04-03 | No data | Annual Report | Annual Report | 2001 |
0002102770 | 2000-04-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website