Entity Name: | CONNECTICUT ENRICHMENT SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Sep 2003 |
Business ALEI: | 0760168 |
Annual report due: | 31 Mar 2011 |
Business address: | 20 FEDERAL ROAD, BROOKFIELD, CT, 06804 |
Mailing address: | PO BOX 212, TORRINGTON, CT, 06790 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pjtarsa@optionline.net |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT ENRICHMENT SERVICES, LLC, NEW YORK | 2961868 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PAUL J. TARSA | Agent | 20 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States | pjtarsa@optionline.net | 12 WILDLIFE DRIVE, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PAUL J. TARSA | Officer | 20 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States | pjtarsa@optionline.net | 12 WILDLIFE DRIVE, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010969806 | 2022-08-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010593010 | 2022-05-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004380804 | 2011-01-14 | - | Annual Report | Annual Report | 2010 |
0004039466 | 2009-10-28 | - | Annual Report | Annual Report | 2009 |
0003937609 | 2009-05-28 | - | Interim Notice | Interim Notice | - |
0003823968 | 2008-11-20 | - | Annual Report | Annual Report | 2008 |
0003823963 | 2008-11-20 | - | Annual Report | Annual Report | 2007 |
0003303461 | 2006-09-25 | - | Annual Report | Annual Report | 2006 |
0003130149 | 2005-12-12 | - | Annual Report | Annual Report | 2005 |
0002937085 | 2004-10-29 | - | Annual Report | Annual Report | 2004 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003401208 | Active | OFS | 2020-09-09 | 2025-10-12 | AMENDMENT | |||||||||||||||||||
|
Name | CONNECTICUT LEARNING SYSTEMS, LLC |
Role | Debtor |
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | CONNECTICUT LEARNING SYSTEMS, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | CONNECTICUT LEARNING SYSTEMS, LLC |
Role | Debtor |
Name | CONNECTICUT ENRICHMENT SERVICES, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
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