J. R. DESAI, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | J. R. DESAI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Mar 2001 |
Date of dissolution: | 12 Feb 2019 |
Business ALEI: | 0677357 |
Business address: | 64 SOUTH CENTER ST., SOUTHINGTON, CT, 06489 |
Mailing address: | 14 FEBRUARY DRIVE, SOUTHINGTON, CT |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAYSHREE R. DESAI | Agent | 64 SOUTH CENTER ST., SOUTHINGTON, CT, 06489, United States | 14 FEBRUARY DR, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAHUL DESAI | Officer | 269 NORTH WASHINGTON ST, PLAINVILLE, CT, United States | 270 NEWINGTON AVENUE AVENUE, NEW BRITAIN, CT, 06050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006379880 | 2019-02-12 | 2019-02-12 | Dissolution | Certificate of Dissolution | - |
0004723053 | 2012-09-24 | - | Interim Notice | Interim Notice | - |
0004719663 | 2012-09-19 | - | Annual Report | Annual Report | 2002 |
0004719673 | 2012-09-19 | - | Annual Report | Annual Report | 2005 |
0004719672 | 2012-09-19 | - | Annual Report | Annual Report | 2004 |
0004719669 | 2012-09-19 | - | Annual Report | Annual Report | 2003 |
0004719675 | 2012-09-19 | - | Annual Report | Annual Report | 2006 |
0004719680 | 2012-09-19 | - | Annual Report | Annual Report | 2007 |
0004719685 | 2012-09-19 | - | Annual Report | Annual Report | 2008 |
0004719691 | 2012-09-19 | - | Annual Report | Annual Report | 2009 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information