PRECON LOGSTRAT, LLC
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | PRECON LOGSTRAT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 May 2003 |
Branch of: | PRECON LOGSTRAT, LLC, NEW YORK (Company Number 7491468) |
Business ALEI: | 0749295 |
Annual report due: | 19 May 2007 |
Business address: | 52 HEMLOCK DRIVE, MASTIC BEACH, NY, 11951 |
Mailing address: | PO BOX 417, MASTIC BEACH, NY, 11951-0417 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH L FOLLETT | Officer | 52 HEMLOCK DRIVE, MASTIC BEACH, NY, 11951, United States | 52 HEMLOCK DRIVE, MASTIC BEACH, NY, 11951, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010492076 | 2022-03-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010468885 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007376171 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0003216323 | 2006-05-12 | - | Annual Report | Annual Report | 2005 |
0003216322 | 2006-05-12 | - | Annual Report | Annual Report | 2004 |
0003216324 | 2006-05-12 | - | Annual Report | Annual Report | 2006 |
0002569219 | 2003-05-20 | - | Business Formation | Certificate of Organization | - |
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