Search icon

FACILITYMATIC SERVICES LLC

Company Details

Entity Name: FACILITYMATIC SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Jun 2000
Date of dissolution: 28 Dec 2012
Business ALEI: 0653353
Business address: 32 PEACEABLE ST., WEST REDDING, CT, 06896
Mailing address: P.O. BOX 744, GEORGETOWN, CT, 06829
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jwc8927@aol.com

Agent

Name Role Business address Residence address
JAMES M. MANNION Agent 225 GREENWOOD AVE., BETHEL, CT, 06801, United States 3 HIGH LAKE DRIVE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
JOHN W. COLLEY Officer 32 PEACEABLE ST., WEST REDDING, CT, 06896, United States 163 BARTHOLOMEW HILL ROAD, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004770958 2012-12-28 No data Dissolution Certificate of Dissolution No data
0004550924 2011-10-25 No data Annual Report Annual Report 2010
0003975919 2009-06-18 No data Annual Report Annual Report 2009
0003937275 2009-04-23 No data Annual Report Annual Report 2008
0003488726 2007-06-25 No data Annual Report Annual Report 2007
0003274576 2006-07-31 No data Annual Report Annual Report 2006
0003071733 2005-07-18 No data Annual Report Annual Report 2005
0002903805 2004-09-16 No data Annual Report Annual Report 2004
0002679666 2003-07-17 No data Annual Report Annual Report 2003
0002484801 2002-07-08 No data Annual Report Annual Report 2002

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website