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 |
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 |
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 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