Search icon

PRECON LOGSTRAT, LLC

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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 -
See something incorrect or outdated? Let us know

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