Entity Name: | LAWRENCE ARTHUR HOLDING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 Oct 2004 |
Business ALEI: | 0799157 |
Annual report due: | 31 Mar 2024 |
Business address: | 1183 ORONOQUE ROAD, MILFORD, CT, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mulches@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
THE COHEN LAW FIRM, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lawrence Grillo | Officer | 1183 Oronoque Rd, Milford, CT, 06461-1714, United States | 20 Gwendolyn Dr, Trumbull, CT, 06611-2428, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010708809 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0011161756 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0009989091 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0011931842 | 2023-08-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009183873 | 2022-06-24 | - | Annual Report | Annual Report | 2018 |
BF-0009183878 | 2022-06-24 | - | Annual Report | Annual Report | 2015 |
BF-0009183881 | 2022-06-24 | - | Annual Report | Annual Report | 2011 |
BF-0009183877 | 2022-06-24 | - | Annual Report | Annual Report | 2019 |
BF-0009183876 | 2022-06-24 | - | Annual Report | Annual Report | 2012 |
BF-0009183880 | 2022-06-24 | - | Annual Report | Annual Report | 2020 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005220998 | Active | OFS | 2024-06-07 | 2027-11-23 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | GRILLO SERVICES, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | GRILLO ORGANIC INC. |
Role | Debtor |
Name | LAWRENCE ARTHUR HOLDING COMPANY, LLC |
Role | Debtor |
Name | RENEWABLE ENERGY PARTNERS OF NORTH AMERICA LLC |
Role | Debtor |
Parties
Name | GRILLO SERVICES, LLC |
Role | Debtor |
Name | GRILLO ORGANIC INC. |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | LAWRENCE ARTHUR HOLDING COMPANY, LLC |
Role | Debtor |
Name | RENEWABLE ENERGY PARTNERS OF NORTH AMERICA LLC |
Role | Debtor |
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