JEM EARTHWORKS, LLC

Entity Name: | JEM EARTHWORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Jun 2004 |
Business ALEI: | 0788770 |
Annual report due: | 25 Jun 2009 |
Business address: | 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN R. BRYK ESQ. | Agent | 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | 104 SCENIC HILL RD., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOE GUEDES | Officer | 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610, United States | 71 JURESALEM HILL ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010678459 | 2022-07-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010553539 | 2022-04-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005795968 | 2017-03-03 | 2017-03-03 | Interim Notice | Interim Notice | - |
0003756319 | 2008-08-08 | - | Annual Report | Annual Report | 2007 |
0003756135 | 2008-08-08 | - | Annual Report | Annual Report | 2006 |
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