Entity Name: | PROVOST & ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 Aug 2001 |
Business ALEI: | 0690124 |
Annual report due: | 31 Aug 2006 |
Business address: | 117 PARSONS ROAD, ENFIELD, CT, 06082-5594 |
Mailing address: | 117 PARSONS RD, ENFIELD, CT, 06082-5594 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN PAUL PROVOST SR. | Officer | 117 PARSONS RD, ENFIELD, CT, 06082-5594, United States | 117 PARSONS RD, ENFIELD, CT, 06082-5594, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010448388 | 2022-02-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010471717 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007344999 | 2021-05-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0002971698 | 2005-08-08 | No data | Annual Report | Annual Report | 2005 |
0002971696 | 2005-08-08 | No data | Annual Report | Annual Report | 2004 |
0002971695 | 2005-08-08 | No data | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | No data |
0002522029 | 2003-01-06 | No data | Annual Report | Annual Report | 2002 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website