Entity Name: | BOULEVARD APARTMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Jun 2000 |
Date of dissolution: | 30 Apr 2015 |
Business ALEI: | 0654603 |
Business address: | 530 SILAS DEANE HIGHWAY SUITE 130, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sjbeit@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK PALEY | Agent | 530 SILAS DEANE HIGHWAY, SUITE 130, WETHERSFIELD, CT, 06109, United States | 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK PALEY | Officer | 530 SILAS DEANE HIGHWAY, STE 130, WETHERSFIELD, CT, 06109, United States | 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005372716 | 2015-07-29 | 2015-04-30 | Dissolution | Certificate of Dissolution | No data |
0005174567 | 2014-08-29 | No data | Annual Report | Annual Report | 2014 |
0004870484 | 2013-06-04 | No data | Annual Report | Annual Report | 2013 |
0004870479 | 2013-06-04 | No data | Annual Report | Annual Report | 2012 |
0004576662 | 2011-06-07 | No data | Annual Report | Annual Report | 2011 |
0004216505 | 2010-06-09 | No data | Annual Report | Annual Report | 2010 |
0003976404 | 2009-06-19 | No data | Annual Report | Annual Report | 2009 |
0003707789 | 2008-06-02 | No data | Annual Report | Annual Report | 2008 |
0003486750 | 2007-06-22 | No data | Annual Report | Annual Report | 2007 |
0003265513 | 2006-07-17 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website