ZERODRAFT INSULATION LLC
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ZERODRAFT INSULATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Dec 2002 |
Date of dissolution: | 20 Nov 2015 |
Business ALEI: | 0734526 |
Business address: | 1068 HARTFORD TURNPIKE SUITE 3, WATERFORD, CT, 06385 |
ZIP code: | 06385 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | sminer@zerodraftct.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZERODRAFT INSULATION LLC, NEW YORK | 4163265 | NEW YORK |
Headquarter of | ZERODRAFT INSULATION LLC, RHODE ISLAND | 000541060 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK A. BALABAN ESQ. | Agent | THE BALABAN LAW FIRM, 425 MAIN ST - 4TH FLOOR, MIDDLETOWN, CT, 06457, United States | 48 B BUCKLEY HILL ROAD, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL E. PARIS JR. | Officer | 1068 HARTFORD TURNPIKE, SUITE 3, WATERFORD, CT, 06385, United States | 130 VERGASON AVE, NORWICH, CT, 06360, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0604734 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-03-30 | 2012-12-17 | 2013-11-30 |
NHC.0009417 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2005-02-25 | 2011-10-01 | 2013-09-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAST COAST CONTRACTERS & ZERODRAFT OF CONNECTICUT, LLC | ZERODRAFT INSULATION LLC | 2011-09-22 |
Name change | EAST COAST CONTRACTERS, LLC | EAST COAST CONTRACTERS & ZERODRAFT OF CONNECTICUT, LLC | 2006-10-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005434490 | 2015-11-20 | 2015-11-20 | Dissolution | Certificate of Dissolution | - |
0004526336 | 2011-12-12 | - | Annual Report | Annual Report | 2011 |
0004447833 | 2011-09-22 | - | Amendment | Amend Name | - |
0004447830 | 2011-09-22 | - | Change of Agent | Agent Change | - |
0004328691 | 2011-03-02 | - | Annual Report | Annual Report | 2010 |
0004075538 | 2009-12-18 | - | Annual Report | Annual Report | 2009 |
0003834022 | 2008-12-18 | - | Annual Report | Annual Report | 2008 |
0003602707 | 2007-12-26 | - | Annual Report | Annual Report | 2007 |
0003354433 | 2006-12-13 | - | Annual Report | Annual Report | 2006 |
0003319611 | 2006-10-23 | - | Designation Of Address | Designation Of Address | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005267931 | Active | MUNICIPAL | 2025-02-10 | 2029-09-12 | AMENDMENT | |||||||||||||
|
Name | ZERODRAFT INSULATION LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT-TAX COLLECTOR |
Role | Secured Party |
Parties
Name | ZERODRAFT INSULATION LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT-TAX COLLECTOR |
Role | Secured Party |
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