Entity Name: | ACE APPLIANCE REPAIR L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Feb 2001 |
Business ALEI: | 0674850 |
Annual report due: | 31 Mar 2012 |
Business address: | 5 HUBBARD PLACE, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH B. MURZYN | Agent | 5 HUBBARD PL., WETHERSFIELD, CT, 06109, United States | 5 HUBBARD PL., WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH B MURZYN | Officer | 5 HUBBARD PL, WETHERSFIELD, CT, 06109, United States | 5 HUBBARD PL, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010996308 | 2022-09-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010620348 | 2022-06-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004486462 | 2011-04-15 | No data | Annual Report | Annual Report | 2011 |
0004149373 | 2010-03-09 | No data | Annual Report | Annual Report | 2010 |
0003912605 | 2009-03-17 | No data | Annual Report | Annual Report | 2009 |
0003659416 | 2008-03-05 | No data | Annual Report | Annual Report | 2008 |
0003412535 | 2007-03-08 | No data | Annual Report | Annual Report | 2007 |
0003196044 | 2006-03-24 | No data | Annual Report | Annual Report | 2006 |
0003017346 | 2005-03-03 | No data | Annual Report | Annual Report | 2005 |
0002788280 | 2004-03-05 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website