Entity Name: | PLC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Apr 2003 |
Business ALEI: | 0746633 |
NAICS code: | 333511 - Industrial Mold Manufacturing |
Business address: | 973 NORTH ROAD, GROTON, CT, 06340, United States |
Mailing address: | 973 NORTH ROAD, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lbiadmin@lbicorp.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS J. GORRA ESQ. | Agent | 163 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States | 163 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States | +1 860-388-6173 | lbiadmin@lbicorp.com | 110 SANDY POINT ROAD, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER LEGNOS | Officer | 973 NORTH ROAD, GROTON, CT, 06340, United States | 356 W. SHORE DR., GROTON LONG PT., CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011899555 | 2023-07-24 | 2023-07-24 | Dissolution | Certificate of Dissolution | No data |
BF-0009783536 | 2022-06-02 | No data | Annual Report | Annual Report | No data |
0006769753 | 2020-02-21 | No data | Annual Report | Annual Report | 2020 |
0006769724 | 2020-02-21 | No data | Annual Report | Annual Report | 2018 |
0006769694 | 2020-02-21 | No data | Annual Report | Annual Report | 2016 |
0006769733 | 2020-02-21 | No data | Annual Report | Annual Report | 2019 |
0006769716 | 2020-02-21 | No data | Annual Report | Annual Report | 2017 |
0005321652 | 2015-04-24 | No data | Annual Report | Annual Report | 2014 |
0005321655 | 2015-04-24 | No data | Annual Report | Annual Report | 2015 |
0004937020 | 2013-09-05 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website