Search icon

202 FST, LLC

Company Details

Entity Name: 202 FST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Aug 2001
Date of dissolution: 10 Aug 2017
Business ALEI: 0689965
Business address: 636 ELLSWORTH AVE., NEW HAVEN, CT, 06511
Mailing address: 636 ELLSWORTH AVE, NEW HAVEN, CT, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: honlindabjohnson@gmail.com

Officer

Name Role Business address Residence address
LINDA B. JOHNSON Officer 636 ELLSWORTH AVE., NEW HAVEN, CT, 06511, United States 11201 FOUNTAIN LAKE BLVD, LEESBURG, FL, 34788, United States

Agent

Name Role Business address Residence address
EDWARD J. BOTWICK Agent 1 EVERGREEN AVENUE, HAMDEN, CT, 06518, United States 54 FOREST GLEN DR, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005915741 2017-08-10 2017-08-10 Dissolution Certificate of Dissolution No data
0005638211 2016-08-27 No data Annual Report Annual Report 2016
0005638210 2016-08-27 No data Annual Report Annual Report 2015
0005172401 2014-08-26 No data Annual Report Annual Report 2013
0005172403 2014-08-26 No data Annual Report Annual Report 2014
0004705048 2012-08-17 No data Annual Report Annual Report 2012
0004610387 2011-08-17 No data Annual Report Annual Report 2011
0004265643 2010-08-28 No data Annual Report Annual Report 2010
0004037519 2009-10-09 No data Annual Report Annual Report 2009
0003763191 2008-08-22 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website