Search icon

CONNECTICUT CRNA SERVICES, LLC

Company Details

Entity Name: CONNECTICUT CRNA SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Jan 2002
Date of dissolution: 28 Sep 2012
Business ALEI: 0700882
Business address: 704 RIDGE ROAD, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctcrnaservices@sbcglobal.net

Agent

Name Role Business address Residence address
WILLIAM B. NICHOLS Agent 704 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States 704 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MARY E. NICHOLS Officer 704 RIDGE RD, WETHERSFIELD, CT, 06109, United States 704 RIDGE RD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004726275 2012-09-28 No data Dissolution Certificate of Dissolution No data
0004494087 2012-01-02 No data Annual Report Annual Report 2012
0004386107 2011-01-20 No data Annual Report Annual Report 2011
0004121952 2010-01-27 No data Annual Report Annual Report 2010
0003850505 2009-01-15 No data Annual Report Annual Report 2009
0003622700 2008-01-30 No data Annual Report Annual Report 2008
0003381515 2007-01-24 No data Annual Report Annual Report 2007
0003159501 2006-01-26 No data Annual Report Annual Report 2006
0002981315 2005-01-31 No data Annual Report Annual Report 2005
0002769355 2004-02-03 No data Annual Report Annual Report 2004

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website