Entity Name: | WHITE EAGLE CAULKING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Jul 2002 |
Date of dissolution: | 27 Oct 2017 |
Business ALEI: | 0721900 |
Business address: | 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sklipinski@yahoo.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2015-06-02 |
Expiration Date: | 2017-06-02 |
Status: | Expired |
Product: | Caulking, Joint Sealants, Masonry Restoration, Waterproofing, Firestopping, Powerwashing, Graffiti Removal. |
Number Of Employees: | 1 |
Goods And Services Description: | Building and Facility Construction and Maintenance Services |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WHITE EAGLE CAULKING, LLC, NEW YORK | 6843670 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. SCALISE JR. | Agent | 35 PEARL ST, SUITE 301, NEW BRITAIN, CT, 06053, United States | 1 HIGH ST, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STANISLAW LIPINSKI | Officer | 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States | 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0576874 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2002-08-07 | 2017-01-19 | 2017-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WHITE EAGLE RENOVATION, LLC | WHITE EAGLE CAULKING, LLC | 2007-03-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005955839 | 2017-10-27 | - | Annual Report | Annual Report | 2017 |
0005955840 | 2017-10-27 | 2017-10-27 | Dissolution | Certificate of Dissolution | - |
0005648880 | 2016-09-09 | - | Annual Report | Annual Report | 2016 |
0005404693 | 2015-09-30 | - | Annual Report | Annual Report | 2015 |
0005134769 | 2014-06-26 | - | Annual Report | Annual Report | 2014 |
0004897585 | 2013-07-18 | - | Annual Report | Annual Report | 2013 |
0004729154 | 2012-10-09 | - | Annual Report | Annual Report | 2012 |
0004589426 | 2011-07-01 | - | Annual Report | Annual Report | 2011 |
0004261111 | 2010-10-21 | - | Annual Report | Annual Report | 2010 |
0003997624 | 2009-07-23 | - | Annual Report | Annual Report | 2009 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005162724 | Active | OFS | 2023-08-31 | 2028-09-16 | AMENDMENT | |||||||||||||
|
Name | FARMINGTON BANK |
Role | Secured Party |
Name | WHITE EAGLE CAULKING, LLC |
Role | Debtor |
Parties
Name | WHITE EAGLE CAULKING, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | FARMINGTON BANK |
Role | Secured Party |
Name | WHITE EAGLE CAULKING, LLC |
Role | Debtor |
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