Entity Name: | PRO-MANAGEMENT SERVICES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Apr 2001 |
Date of dissolution: | 27 Feb 2009 |
Business ALEI: | 0679235 |
Business address: | 91 CHARTER ROAD, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | xxx@xxx.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW J. O'KEEFE | Agent | 40 RUSS STREET, HARTFORD, CT, 06106, United States | 44 Willard Ave, Old Saybrook, CT, 06475-2553, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN A. PASIEKA | Officer | 91 CHARTER ROAD, WETHERSFIELD, CT, 06109, United States | 91 CHARTER RD, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003877528 | 2009-02-27 | No data | Dissolution | Certificate of Dissolution | No data |
0003697623 | 2008-04-24 | No data | Annual Report | Annual Report | 2008 |
0003530393 | 2007-09-05 | No data | Annual Report | Annual Report | 2007 |
0003187533 | 2006-04-07 | No data | Annual Report | Annual Report | 2006 |
0003187531 | 2006-04-07 | No data | Annual Report | Annual Report | 2005 |
0002869244 | 2005-02-14 | No data | Annual Report | Annual Report | 2004 |
0002869231 | 2005-02-14 | No data | Annual Report | Annual Report | 2002 |
0002869240 | 2005-02-14 | No data | Annual Report | Annual Report | 2003 |
0002854996 | 2005-01-03 | No data | Change of Agent | Agent Change | No data |
0002242890 | 2001-04-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website