Entity Name: | THE EXECUTIVE FIRM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Sep 2000 |
Business ALEI: | 0660978 |
Annual report due: | 31 Mar 2005 |
Business address: | 106 WESTCOTT RD., DANIELSON, CT, 06239 |
Mailing address: | PO BOX 35 106 WESTCOTT RD., DANIELSON, CT, 06239 |
ZIP code: | 06239 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN J. BURLINGAME | Agent | 245 MAIN ST., DANIELSON, CT, 06239, United States | 29 WATERMAN ST, DANIELSON, CT, 06239, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PHYLLIS A. CHARBONNEAU | Officer | 106 WESTCOTT RD., P.O. BOX 35, DANIELSON, CT, 06239, United States | 43 UPPER DOWNS DR., DANIELSON, CT, 06239, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010186328 | 2022-01-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007293228 | 2021-04-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002906559 | 2004-09-24 | No data | Annual Report | Annual Report | 2004 |
0002713739 | 2003-10-27 | No data | Annual Report | Annual Report | 2003 |
0002519521 | 2002-12-24 | No data | Annual Report | Annual Report | 2002 |
0002323351 | 2001-09-20 | No data | Annual Report | Annual Report | 2001 |
0002153860 | 2000-09-11 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website