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