Entity Name: | JOSEPH & SONS ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 Oct 2001 |
Business ALEI: | 0694928 |
Annual report due: | 31 Oct 2003 |
Business address: | DEREK A. PAPRZYCA 10 SPRING ST., WETHERSFIELD, CT, 06109 |
Mailing address: | DEREK A. PAPRZYCA P.O. BOX 267, ROCKY HILL, CT, 06067 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DEREK A. PAPRZYCA | Agent | 112 FOREST ST., ROCKY HILL, CT, 06067, United States | 112 FOREST ST., ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEREK A. PAPRZYCA | Officer | 10 SPRING ST., WETHERSFIELD, CT, 06109, United States | 112 FOREST ST., ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007363748 | 2021-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007195552 | 2021-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002544028 | 2002-11-18 | No data | Annual Report | Annual Report | 2002 |
0002339972 | 2001-10-31 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website