COLBURN R. GRAVES, JR., LLC

Entity Name: | COLBURN R. GRAVES, JR., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Aug 2003 |
Business ALEI: | 0758490 |
Annual report due: | 31 Mar 2012 |
Business address: | 1 BABCOCK ROAD, NORTH STONINGTON, CT, 06359-1302 |
Mailing address: | 1 BABCOCK RD, NORTH STONINGTON, CT, 06359-1302 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | laurielamb@comcast.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
COLBURN R. GRAVES JR. | Agent | 1 BABCOCK ROAD, NORTH STONINGTON, CT, 06359, United States | laurielamb@comcast.net | 1 BABCOCK ROAD, NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
COLBURN R. GRAVES JR. | Officer | 1 BABCOCK ROAD, NORTH STONINGTON, CT, 06359, United States | laurielamb@comcast.net | 1 BABCOCK ROAD, NORTH STONINGTON, CT, 06359, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011002052 | 2022-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010625633 | 2022-06-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004406332 | 2011-07-09 | - | Annual Report | Annual Report | 2011 |
0004213405 | 2010-08-07 | - | Annual Report | Annual Report | 2010 |
0003984433 | 2009-08-08 | - | Annual Report | Annual Report | 2009 |
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