Entity Name: | MONUMENT SANDBLASTING SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Mar 2001 |
Business ALEI: | 0676672 |
Annual report due: | 31 Mar 2013 |
Business address: | 327 MIDDLETOWN AVENUE, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL C. BELLOBUONO | Agent | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States | 53 GOFF BROOK CIRCL, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES OHANIAN | Officer | 327 MIDDLETOWN AVENUE, WETHERSFIELD, CT, 06109, United States | 327 MIDDLETOWN AVENUE, WETHERSFIELD, CT, 06109, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CREATIVE IMPRESSIONS, LLC | MONUMENT SANDBLASTING SERVICES LLC | 2008-03-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011026735 | 2022-10-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010663999 | 2022-06-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004617681 | 2012-05-03 | No data | Annual Report | Annual Report | 2012 |
0004419872 | 2011-03-09 | No data | Annual Report | Annual Report | 2011 |
0004143883 | 2010-03-01 | No data | Annual Report | Annual Report | 2010 |
0003903383 | 2009-03-04 | No data | Annual Report | Annual Report | 2009 |
0003667198 | 2008-03-19 | No data | Annual Report | Annual Report | 2008 |
0003640443 | 2008-03-11 | No data | Amendment | Amend Name | No data |
0003427671 | 2007-04-02 | No data | Annual Report | Annual Report | 2007 |
0003190701 | 2006-03-17 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website