Entity Name: | CHRISMAR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Sep 2002 |
Business ALEI: | 0726653 |
Annual report due: | 22 Sep 2006 |
Business address: | 618 COUNTRY CLUB RD., AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY WILLIAM GREGOIRE III | Agent | 618 COUNTRY CLUB RD., AVON, CT, 06001, United States | 618 COUNTRY CLUB RD., AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY WILLIAM GREGOIRE | Officer | 618 COUNTRY CLUB RD., AVON, CT, 06001, United States | 618 COUNTRY CLUB RD., AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010448499 | 2022-02-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007343928 | 2021-05-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003106937 | 2005-10-19 | No data | Annual Report | Annual Report | 2005 |
0002929030 | 2004-10-22 | No data | Annual Report | Annual Report | 2004 |
0002731321 | 2003-11-12 | No data | Annual Report | Annual Report | 2003 |
0002480617 | 2002-09-23 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website