Entity Name: | EXPRESS STUMP GRINDING SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Apr 2002 |
Date of dissolution: | 10 Apr 2021 |
Business ALEI: | 0712095 |
NAICS code: | 812990 - All Other Personal Services |
Business address: | 24 NORTHWOODS ROAD, NORTH GRANBY, CT, 06060, United States |
Mailing address: | 24 NORTHWOODS ROAD, NORTH GRANBY, CT, United States, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rgstepanov@gmail.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ROGER EISENSTEIN | Agent | 237 HOPMEADOW STREET, SIMSBURY, CT, 06089, United States | 237 HOPMEADOW STREET, SIMSBURY, CT, 06089, United States | rgstepanov@gmail.com | 2 HAMPDEN CIRCLE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD GERBIN STEPANOV | Officer | 24 NORTHWOODS ROAD, NORTH GRANBY, CT, 06060, United States | 24 NORTHWOODS ROAD, NORTH GRANBY, CT, 06060, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639477 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2014-04-10 | 2020-12-01 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007297039 | 2021-04-05 | 2021-04-10 | Dissolution | Certificate of Dissolution | No data |
0007167561 | 2021-02-16 | No data | Annual Report | Annual Report | 2021 |
0006849339 | 2020-03-25 | No data | Annual Report | Annual Report | 2020 |
0006498329 | 2019-03-27 | No data | Annual Report | Annual Report | 2018 |
0006498306 | 2019-03-27 | No data | Annual Report | Annual Report | 2017 |
0006498348 | 2019-03-27 | No data | Annual Report | Annual Report | 2019 |
0006498284 | 2019-03-27 | No data | Annual Report | Annual Report | 2016 |
0005340199 | 2015-05-30 | No data | Annual Report | Annual Report | 2015 |
0005340198 | 2015-05-30 | No data | Annual Report | Annual Report | 2014 |
0005077025 | 2014-03-31 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website