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 |
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 |
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 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