Search icon

LVC ENTERPRISES, LLC

Company Details

Entity Name: LVC ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Dec 2001
Date of dissolution: 23 Mar 2022
Business ALEI: 0700437
NAICS code: 236118 - Residential Remodelers
Business address: 774-A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Mailing address: 774-A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: billciar@hotmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
THOMAS MURPHY Agent 179 GILBERT RD, WATERTOWN, CT, 06795, United States 179 GILBERT RD, WATERTOWN, CT, 06795, United States billciar@hotmail.com 197 BURRITT STREET, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
LINDA V. CIARLEGLIO Officer 774-A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States 774-A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010518671 2022-03-23 2022-03-23 Dissolution Certificate of Dissolution No data
0006845004 2020-03-23 No data Annual Report Annual Report 2020
0006514609 2019-04-01 No data Annual Report Annual Report 2019
0006064926 2018-02-09 No data Annual Report Annual Report 2018
0005971168 2017-11-22 No data Annual Report Annual Report 2017
0005710323 2016-12-02 No data Annual Report Annual Report 2016
0005522105 2016-03-25 No data Annual Report Annual Report 2015
0005237360 2014-12-17 No data Annual Report Annual Report 2014
0004999928 2013-12-13 No data Annual Report Annual Report 2013
0004759050 2012-12-07 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website