Search icon

KPL, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KPL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Feb 2004
Business ALEI: 0773505
Annual report due: 31 Mar 2011
Business address: 23 1/2 FIRST STREET, NORWALK, CT, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jessdiscala@yahoo.com

Agent

Name Role Business address E-Mail Residence address
GEORGE M. DISCALA Agent 23 & 1/2 FIRST STREET, NORWALK, CT, 06855, United States jessdiscala@yahoo.com 23 & 1/2 FIRST STREET, NORWALK, CT, 06855, United States

Officer

Name Role Business address
GEMSBOK LLC Officer 23 1/2 FIRST STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010969902 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593122 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004135271 2010-04-01 - Annual Report Annual Report 2009
0004135273 2010-04-01 - Annual Report Annual Report 2010
0003637249 2008-03-05 - Annual Report Annual Report 2008

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 34118 CITY OF MERIDEN v. BRADLEY RESEARCH CENTER, LLC ET AL. 2011-12-16 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

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