CAREER DIRECTIONS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CAREER DIRECTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jan 2002 |
Date of dissolution: | 29 Jan 2015 |
Business ALEI: | 0700773 |
Business address: | 143 MELROSE ROAD, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rlgarver@cox.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. DEVLIN | Agent | 11 SOUTH ROAD, SOMERS, CT, 06071, United States | 11 WHITE OAK ROAD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUISE GARVER | Officer | 143 MELROSE ROAD, BROAD BROOK, CT, 06016, United States | 143 MELROSE ROAD, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005269245 | 2015-01-29 | 2015-01-29 | Dissolution | Certificate of Dissolution | - |
0005010981 | 2013-12-30 | - | Annual Report | Annual Report | 2014 |
0004762392 | 2012-12-12 | - | Annual Report | Annual Report | 2013 |
0004521485 | 2012-02-07 | - | Annual Report | Annual Report | 2012 |
0004307347 | 2011-01-15 | - | Annual Report | Annual Report | 2011 |
0004083783 | 2010-01-17 | - | Annual Report | Annual Report | 2010 |
0003837478 | 2009-01-03 | - | Annual Report | Annual Report | 2009 |
0003620939 | 2008-01-29 | - | Annual Report | Annual Report | 2008 |
0003375490 | 2007-01-16 | - | Annual Report | Annual Report | 2007 |
0003158285 | 2006-01-24 | - | Annual Report | Annual Report | 2006 |
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