Entity Name: | METAL SCRAP CONSULTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Dec 2001 |
Business ALEI: | 0700040 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 332119 - Metal Crown, Closure, and Other Metal Stamping (except Automotive) |
Business address: | 45 WATERVILLE ROAD, AVON, CT, 06001, United States |
Mailing address: | 45 WATERVILLE ROAD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | metalscrapcons@aol.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOSEPH F. DELBONE | Agent | 45 WATERVILLE ROAD, AVON, CT, 06001, United States | 45 WATERVILLE RD, 45 WATERVILLE ROAD, AVON, CT, 06001, United States | metalscrapcons@aol.com | 45 WATERVILLE ROAD, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOSEPH F. DELBONE | Officer | 45 WATERVILLE ROAD, AVON, CT, 06001, United States | metalscrapcons@aol.com | 45 WATERVILLE ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012690108 | 2024-07-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012608172 | 2024-04-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007129742 | 2021-02-05 | No data | Annual Report | Annual Report | 2020 |
0007129763 | 2021-02-05 | No data | Annual Report | Annual Report | 2021 |
0006492534 | 2019-03-26 | No data | Annual Report | Annual Report | 2019 |
0006431989 | 2019-03-07 | No data | Annual Report | Annual Report | 2018 |
0006029632 | 2018-01-24 | No data | Annual Report | Annual Report | 2017 |
0005726854 | 2016-12-29 | No data | Annual Report | Annual Report | 2016 |
0005498421 | 2016-03-03 | No data | Annual Report | Annual Report | 2013 |
0005498437 | 2016-03-03 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website