FARMINGBURY FLORAL DESIGNS LLC

Entity Name: | FARMINGBURY FLORAL DESIGNS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Mar 2004 |
Business ALEI: | 0776477 |
Annual report due: | 02 Mar 2008 |
Business address: | 747 WOLCOTT RD, WOLCOTT, CT, 06716 |
Mailing address: | No information provided |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE FUSCO | Officer | 747 WOLCOTT RD, WOLCOTT, CT, 06716, United States | 8 ROOSEVELT AVE, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE FUSCO | Agent | 747 WOLCOTT RD, WOLCOTT, CT, 06716, United States | 8 ROOSEVELT AVE, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010619012 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010496502 | 2022-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003459398 | 2007-05-02 | - | Annual Report | Annual Report | 2007 |
0003190583 | 2006-03-17 | - | Annual Report | Annual Report | 2006 |
0003062003 | 2005-06-21 | - | Annual Report | Annual Report | 2005 |
This company hasn't received any reviews.
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