Entity Name: | ATKINSON BUILDERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Mar 2002 |
Business ALEI: | 0709911 |
Annual report due: | 31 Mar 2009 |
Business address: | 87 HOLMES ROAD, EAST LYME, CT, 06333 |
ZIP code: | 06333 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL E. ATKINSON | Agent | 87 HOLMES ROAD, EAST LYME, CT, 06333, United States | 87 HOLMES ROAD, EAST LYME, CT, 06333, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL E. ATKINSON | Officer | 87 HOLMES ROAD, EAST LYME, CT, 06333, United States | 87 HOLMES ROAD, EAST LYME, CT, 06333, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0575256 | HOME IMPROVEMENT CONTRACTOR | DENIED | No data | 2004-12-01 | 2016-02-26 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010676336 | 2022-07-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010552019 | 2022-04-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003683438 | 2008-05-19 | No data | Annual Report | Annual Report | 2006 |
0003683439 | 2008-05-19 | No data | Annual Report | Annual Report | 2007 |
0003683435 | 2008-05-19 | No data | Annual Report | Annual Report | 2004 |
0003683440 | 2008-05-19 | No data | Annual Report | Annual Report | 2008 |
0003683434 | 2008-05-19 | No data | Annual Report | Annual Report | 2003 |
0003683437 | 2008-05-19 | No data | Annual Report | Annual Report | 2005 |
0002397002 | 2002-03-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website