Search icon

PRO-MANAGEMENT SERVICES, L.L.C.

Company Details

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

Agent

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

Officer

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

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