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 |
Name | Role |
---|---|
ELM CITY SERVICE COMPANY, LLC | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ARBUTIS, LLC | ARBUTUS, LLC | 2006-06-29 |
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