EASY DOES IT, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EASY DOES IT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Nov 2001 |
Date of dissolution: | 17 Nov 2015 |
Business ALEI: | 0696714 |
Business address: | 186 MARIONDALE DR., PLANTSVILLE, CT, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | easydoesitltd@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. TAYLOR | Officer | 186 MARIONDALE DR., PLANTSVILLE, CT, 06479, United States | 43 LUCY COURT, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J. PALMERI | Agent | 515 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005434887 | 2015-11-17 | 2015-11-17 | Dissolution | Certificate of Dissolution | - |
0005425705 | 2015-11-07 | - | Annual Report | Annual Report | 2014 |
0004986810 | 2013-11-23 | - | Annual Report | Annual Report | 2013 |
0004759350 | 2012-12-08 | - | Annual Report | Annual Report | 2012 |
0004649214 | 2011-11-10 | - | Annual Report | Annual Report | 2011 |
0004347267 | 2010-11-29 | - | Annual Report | Annual Report | 2010 |
0004125581 | 2010-03-17 | - | Change of Agent Address | Agent Address Change | - |
0004057349 | 2009-11-12 | - | Annual Report | Annual Report | 2009 |
0003827838 | 2008-11-12 | - | Annual Report | Annual Report | 2008 |
0003578294 | 2007-11-19 | - | Annual Report | Annual Report | 2007 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information