Search icon

MONUMENT SANDBLASTING SERVICES LLC

Company Details

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

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change CREATIVE IMPRESSIONS, LLC MONUMENT SANDBLASTING SERVICES LLC 2008-03-11

Filing

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