JTP SOLUTIONS LLC

Entity Name: | JTP SOLUTIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 May 2000 |
Business ALEI: | 0651245 |
Annual report due: | 31 Mar 2014 |
Business address: | 78 BEAR SWAMP RD, ANDOVER, CT, 06232 |
Mailing address: | 78 BEAR SWAMP ROAD, ANDOVER, CT, 06232 |
ZIP code: | 06232 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | Eporco@chaseenterprises.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERNEST PORCO | Agent | C/O CHASE ENTERPRISES, ONE COMMERCIAL PLAZA, HARTFORD, CT, United States | Eporco@chaseenterprises.com | 78 BEAR SWAMP RD, ANDOVER, CT, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERNEST PORCO | Officer | 78 BEAR SWAMP RD, ANDOVER, CT, 06232, United States | Eporco@chaseenterprises.com | 78 BEAR SWAMP RD, ANDOVER, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609011 | 2023-01-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010985480 | 2022-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004910324 | 2013-07-29 | - | Annual Report | Annual Report | 2008 |
0004910318 | 2013-07-29 | - | Annual Report | Annual Report | 2007 |
0004910326 | 2013-07-29 | - | Annual Report | Annual Report | 2009 |
This company hasn't received any reviews.
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