Entity Name: | ST. JAMES BUILDING & REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Oct 2003 |
Date of dissolution: | 29 Sep 2005 |
Business ALEI: | 0763738 |
Business address: | 77 HILLS ST., EAST HARTFORD, CT, 06118 |
Mailing address: | PO BOX 380545, EAST HARTFORD, CT, 06138 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP L. ST. JAMES | Officer | 77 HILLS ST., EAST HARTFORD, CT, 06118, United States | 73 HAMPSHIRE DR, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILIP L. ST. JAMES | Agent | 73 HAMPSHIRE DR, GLASTONBURY, CT, 06033, United States | 73 HAMPSHIRE DR, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0583241 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2004-12-01 | 2005-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003002459 | 2005-09-29 | No data | Dissolution | Certificate of Dissolution | No data |
0002834452 | 2004-11-19 | No data | Interim Notice | Interim Notice | No data |
0002831179 | 2004-10-29 | No data | Annual Report | Annual Report | 2004 |
0002631646 | 2003-10-24 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website