Entity Name: | REMOTE OFFICE INTEGRATORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Mar 2001 |
Date of dissolution: | 21 Dec 2022 |
Business ALEI: | 0675716 |
Business address: | 56 MARSH ST, WETHERSFIELD, CT, 06109 |
Mailing address: | 56 MARSH STREET, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mikeadams@roict.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL C ADAMS | Agent | 40 CLEARFIELD RD, WETHERSFIELD, CT, 06109, United States | mikeadams@roict.com | 40 CLEARFIELD RD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL CHARLES ADAMS | Officer | 56 MARSH ST, WETHERSFIELD, CT, 06109, United States | 56 MARSH ST, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011538871 | 2022-12-21 | 2022-12-21 | Dissolution | Certificate of Dissolution | No data |
0006213509 | 2018-07-11 | No data | Annual Report | Annual Report | 2017 |
0006213505 | 2018-07-11 | No data | Annual Report | Annual Report | 2016 |
0006213514 | 2018-07-11 | No data | Annual Report | Annual Report | 2018 |
0005492232 | 2016-02-23 | No data | Annual Report | Annual Report | 2014 |
0005492231 | 2016-02-23 | No data | Annual Report | Annual Report | 2013 |
0005492233 | 2016-02-23 | No data | Annual Report | Annual Report | 2015 |
0005492230 | 2016-02-23 | No data | Annual Report | Annual Report | 2012 |
0005492229 | 2016-02-23 | No data | Annual Report | Annual Report | 2011 |
0004109579 | 2010-02-26 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website