Search icon

ARBUTUS, LLC

Company Details

Entity Name: ARBUTUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 Nov 2003
Business ALEI: 0765249
Annual report due: 13 Nov 2009
Business address: 92 BURR ROAD, HIGGANUM, CT, 06441
ZIP code: 06441
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: williamreadey@sbcglobal.net

Agent

Name Role
ELM CITY SERVICE COMPANY, LLC Agent

Officer

Name Role Business address Residence address
JOSEPH MINGOLELLO Officer 92 BURR ROAD, HIGGANUM, CT, 06441, United States 30 ROSE STREET, #308, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005481 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2003-12-12 2008-02-22 2009-09-30
HIC.0582950 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2003-12-12 2003-12-12 2004-11-30

History

Type Old value New value Date of change
Name change ARBUTIS, LLC ARBUTUS, LLC 2006-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010678198 2022-07-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010553269 2022-04-14 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003817688 2008-11-20 No data Annual Report Annual Report 2008
0003585743 2007-11-28 No data Annual Report Annual Report 2007
0003581193 2007-11-26 No data Change of Agent Agent Change No data
0003420580 2007-03-22 No data Interim Notice Interim Notice No data
0003337060 2006-11-15 No data Annual Report Annual Report 2006
0003238766 2006-06-29 No data Amendment Amend Name No data
0003238760 2006-06-29 No data Change of Agent Address Agent Address Change No data
0003121083 2005-11-10 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website