Search icon

WAGNER ENGINEERING LLC

Company Details

Entity Name: WAGNER ENGINEERING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Nov 2000
Date of dissolution: 10 May 2007
Business ALEI: 0665381
Business address: 200 CORPORATE PL 3RD FLR, ROCKY HILL, CT, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
NANCY A. D. HANCOCK Agent PULLMAN & COMLEY, LLC, 850 MAIN ST, BRIDGEPORT, CT, 06604, United States 50 STONES THROW ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
ARNOLD B. BRANDYBERRY Officer 200 CORPORATE PL 3RD FLR, ROCKY HILL, CT, 06067, United States 27 COTTONWOOD DR, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change ZERO ROLL SUSPENSION, LLC WAGNER ENGINEERING LLC 2001-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003455051 2007-05-10 No data Dissolution Certificate of Dissolution No data
0003338558 2006-11-20 No data Annual Report Annual Report 2006
0003064736 2005-11-30 No data Annual Report Annual Report 2005
0002953154 2004-11-24 No data Annual Report Annual Report 2004
0002750480 2003-12-26 No data Annual Report Annual Report 2003
0002526197 2003-01-15 No data Annual Report Annual Report 2002
0002397295 2002-03-27 No data Change of Agent Agent Change No data
0002372379 2002-01-30 No data Agent Resignation Agent Resignation No data
0002360666 2001-11-13 No data Annual Report Annual Report 2001
0002267733 2001-06-04 No data Amendment Amend Name No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website