I & J PACKAGING, LLC

Entity Name: | I & J PACKAGING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Apr 2002 |
Business ALEI: | 0710552 |
Annual report due: | 29 Apr 2008 |
Business address: | 29 STOTT AVENUE, NORWICH, CT, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD CLINGMAN | Officer | 29 STOTT AVENUE, NORWICH, CT, 06360, United States | 24 SURREY LANE, WEST WARWICK, RI, 02893, United States |
JASON GASS | Officer | 29 STOTT AVENUE, NORWICH, CT, 06360, United States | 270 CANTERBURY RD, BROOKLYN, CT, 06234, United States |
TREVOR ALVES | Officer | 29 STOTT AVENUE, NORWICH, CT, 06360, United States | 197 LEONARD AVENUE, EAST PROVIDENCE, RI, 02914, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY D. LAVIGNE | Agent | 172 EAST CENTER STREET, MANCHESTER, CT, 06040, United States | 32 LAVENDER LANE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618253 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494117 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003514873 | 2007-08-03 | - | Annual Report | Annual Report | 2007 |
0003201612 | 2006-04-13 | - | Annual Report | Annual Report | 2006 |
0003053498 | 2005-05-27 | - | Annual Report | Annual Report | 2005 |
This company hasn't received any reviews.
Sources: Company Profile on 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