Entity Name: | WEIK HOME IMPROVEMENT CONTRACTOR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Sep 2004 |
Business ALEI: | 0797007 |
Annual report due: | 31 Mar 2012 |
Business address: | 80 HIGBIE ROAD, MORRIS, CT, 06763 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | weikr@optonline.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RODNEY T. WEIK | Agent | 80 HIGBIE RD, MORRIS, CT, 06763, United States | weikr@optonline.net | 80 HIGBIE RD, MORRIS, CT, 06763, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RODNEY WEIK | Officer | 80 HIGBIE ROAD, MORRIS, CT, 06763, United States | 80 HIGBIE ROAD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011003399 | 2022-09-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010626358 | 2022-06-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004663035 | 2011-12-19 | No data | Annual Report | Annual Report | 2011 |
0004305823 | 2010-11-01 | No data | Annual Report | Annual Report | 2010 |
0004188437 | 2010-04-29 | No data | Annual Report | Annual Report | 2009 |
0003813180 | 2008-11-10 | No data | Annual Report | Annual Report | 2008 |
0003813178 | 2008-11-10 | No data | Annual Report | Annual Report | 2007 |
0003813164 | 2008-11-10 | No data | Change of Agent | Agent Change | No data |
0003813176 | 2008-11-10 | No data | Annual Report | Annual Report | 2006 |
0003813175 | 2008-11-10 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website