Search icon

A.S.A.P. INTERVENTIONS, LLC

Company Details

Entity Name: A.S.A.P. INTERVENTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 May 2001
Date of dissolution: 28 Dec 2006
Business ALEI: 0682838
Business address: 271COLD SPRING RD, ROCKY HILL, CT, 06067
Mailing address: 945 B CROMWELL AVE SUITE 196, ROCKY HILL, CT, 06067-3008
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
ANN MARIE MARTEL Agent 35 COLD SPRING RD., STE. 514, ROCKY HILL, CT, 06067, United States 271 COLD SPRING RD., ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
ANN MARIE MARTEL Officer 945 B CROMWELL AVE, SUITE 196, ROCKY HILL, CT, 06067-3008, United States 271 COLD SPRING RD., ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003362377 2006-12-28 No data Dissolution Certificate of Dissolution No data
0003242536 2006-05-26 No data Annual Report Annual Report 2006
0003055896 2005-06-02 No data Annual Report Annual Report 2005
0002835670 2004-06-02 No data Annual Report Annual Report 2004
0002659443 2003-06-11 No data Annual Report Annual Report 2003
0002461349 2002-05-23 No data Annual Report Annual Report 2002
0002266064 2001-05-30 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website