7 SCHOOL HOUSE ROAD, LLC

Entity Name: | 7 SCHOOL HOUSE ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Nov 2002 |
Business ALEI: | 0731749 |
Annual report due: | 18 Nov 2008 |
Business address: | 24 HARTLAND ROAD, WEST GRANBY, CT, 06090 |
ZIP code: | 06090 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RUBEN E. ACOSTA ESQ | Agent | 14 STATION STREET 3RD FL, SIMSBURY, CT, 06070, United States | 6 MUNNISUNK DRIVE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD R. BARRETT | Officer | 15 HARTFORD AVENUE, GRANBY, CT, 06035, United States | 24 HARTLAND ROAD, WEST GRANBY, CT, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0004892 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | - | 2003-10-01 | 2005-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618520 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494332 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003600261 | 2008-01-02 | - | Annual Report | Annual Report | 2007 |
0003343507 | 2006-11-30 | - | Annual Report | Annual Report | 2006 |
0003113532 | 2005-10-31 | - | 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