Entity Name: | HOG HEAVEN CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Jun 2002 |
Business ALEI: | 0719191 |
Annual report due: | 25 Jun 2006 |
Business address: | 495 STERLING ROAD, STERLING, CT, 06377 |
ZIP code: | 06377 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH RICE JR. | Agent | 495 STERLING ROAD, STERLING, CT, 06377, United States | 495 STERLING ROAD, STERLING, CT, 06377, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH RICE JR. | Officer | 495 STERLING ROAD, STERLING, CT, 06377, United States | 495 STERLING ROAD, STERLING, CT, 06377, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0560096 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-06-02 | 2010-12-06 | 2011-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010443445 | 2022-02-10 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007337176 | 2021-05-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003112002 | 2006-01-13 | No data | Change of Agent | Agent Change | No data |
0003109455 | 2006-01-12 | No data | Designation Of Address | Designation Of Address | No data |
0003109453 | 2006-01-12 | No data | Interim Notice | Interim Notice | No data |
0003106329 | 2005-12-16 | No data | Annual Report | Annual Report | 2004 |
0003106337 | 2005-12-16 | No data | Annual Report | Annual Report | 2005 |
0003050682 | 2005-11-30 | No data | Interim Notice | Interim Notice | No data |
0002718734 | 2004-04-15 | No data | Designation Of Address | Designation Of Address | No data |
0002629420 | 2003-06-12 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website