Search icon

PROGRAM MANAGEMENT GROUP LLC

Company Details

Entity Name: PROGRAM MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Mar 2001
Business ALEI: 0677209
Annual report due: 31 Mar 2012
Business address: 42 BROCKWAY ROAD, WOODSTOCK, CT, 06282
ZIP code: 06282
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jcrouse@programmanagementgroup.com

Agent

Name Role Business address E-Mail Residence address
JOSEPH E. CROUSE Agent 42 BROCKWAY RD, WOODSTOCK, CT, 06282, United States jcrouse@programmanagementgroup.com 42 BROCKWAY RD, WOODSTOCK, CT, 06282, United States

Officer

Name Role Business address E-Mail Residence address
JOSEPH E. CROUSE Officer 42 BROCKWAY ROAD, WOODSTOCK, CT, 06282, United States jcrouse@programmanagementgroup.com 42 BROCKWAY RD, WOODSTOCK, CT, 06282, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010996340 2022-09-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010620388 2022-06-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004427695 2011-03-15 No data Annual Report Annual Report 2011
0004241941 2010-08-02 No data Annual Report Annual Report 2010
0003951717 2009-05-18 No data Annual Report Annual Report 2005
0003951720 2009-05-18 No data Annual Report Annual Report 2008
0003951721 2009-05-18 No data Annual Report Annual Report 2009
0003951718 2009-05-18 No data Annual Report Annual Report 2006
0003951719 2009-05-18 No data Annual Report Annual Report 2007
0003123634 2006-01-21 No data Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website