Entity Name: | BLUE WAVE DATA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Aug 2000 |
Date of dissolution: | 31 Jul 2014 |
Business ALEI: | 0660287 |
Business address: | 34 SHUNPIKE ROAD SUITE #3, CROMWELL, CT, 06416 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ceo@bluewavedata.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS J. KEMPF | Agent | 2 SUMMIT DRIVE, CROMWELL, CT, 06416, United States | 2 SUMMIT DRIVE, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS KEMPF | Officer | 34 SHUNPIKE ROAD, SUITE #3, CROMWELL, CT, 06416, United States | 27 HICKSVILLE RD., CROMWELL, CT, 06416, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT1ST ENTERPRISES, LLC | BLUE WAVE DATA, LLC | 2002-09-04 |
Name change | CONNECTICUT1ST.COM, LLC | CONNECTICUT1ST ENTERPRISES, LLC | 2001-02-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005414888 | 2015-10-20 | 2014-07-31 | Dissolution | Certificate of Dissolution | No data |
0005155206 | 2014-07-30 | No data | Annual Report | Annual Report | 2014 |
0004891893 | 2013-07-11 | No data | Annual Report | Annual Report | 2013 |
0004681997 | 2012-07-09 | No data | Annual Report | Annual Report | 2012 |
0004448257 | 2011-09-26 | No data | Annual Report | Annual Report | 2011 |
0004268702 | 2010-09-09 | No data | Annual Report | Annual Report | 2010 |
0004146051 | 2010-03-04 | No data | Annual Report | Annual Report | 2009 |
0003882306 | 2009-02-03 | No data | Annual Report | Annual Report | 2007 |
0003882307 | 2009-02-03 | No data | Annual Report | Annual Report | 2008 |
0003307552 | 2006-09-29 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website