Entity Name: | COMPONENTS +, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 May 2001 |
Date of dissolution: | 13 Mar 2008 |
Business ALEI: | 0682842 |
Business address: | 66 EAST ST., MORRIS, CT, 06763 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES DEBISSCHOP | Agent | 66 EAST ST., MORRIS, CT, 06763, United States | 66 EAST ST., MORRIS, CT, 06763, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES G. DEBISSCHOP | Officer | 66 EAST ST., MORRIS, CT, 06763, United States | 66 EAST ST., MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003641928 | 2008-03-13 | No data | Dissolution | Certificate of Dissolution | No data |
0003457138 | 2007-05-11 | No data | Annual Report | Annual Report | 2007 |
0003247657 | 2006-06-02 | No data | Annual Report | Annual Report | 2006 |
0003054134 | 2005-05-23 | No data | Annual Report | Annual Report | 2005 |
0002832578 | 2004-06-01 | No data | Annual Report | Annual Report | 2004 |
0002654857 | 2003-06-03 | No data | Annual Report | Annual Report | 2003 |
0002462216 | 2002-05-24 | No data | Annual Report | Annual Report | 2002 |
0002266077 | 2001-05-30 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website