Search icon

OLSON BROTHERS GENERAL CONTRACTORS LLC

Company Details

Entity Name: OLSON BROTHERS GENERAL CONTRACTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Nov 2004
Business ALEI: 0801635
Annual report due: 31 Mar 2012
Business address: 896 N. GRAND ST.,, W. SUFFIELD, CT, 06093
Mailing address: 896 N. GRAND ST., W. SUFFIELD, CT, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ralph@rvingrisellicpa.com

Agent

Name Role Business address E-Mail Residence address
TIMOTHY R. OLSON Agent 896 N. GRAND ST.,, SUFFIELD, CT, 06093, United States ralph@rvingrisellicpa.com 896 N. GRAND ST.,, W. SUFFIELD, CT, 06093, United States

Officer

Name Role Business address E-Mail Residence address
TIMOTHY R. OLSON Officer 896 N. GRAND ST., W. SUFFIELD, CT, 06094, United States ralph@rvingrisellicpa.com 896 N. GRAND ST.,, W. SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011003485 2022-09-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010630889 2022-06-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004723277 2012-09-20 No data Annual Report Annual Report 2011
0004719232 2012-09-18 No data Annual Report Annual Report 2010
0004719227 2012-09-18 No data Annual Report Annual Report 2009
0003858342 2009-01-02 No data Annual Report Annual Report 2008
0003574769 2007-11-15 No data Annual Report Annual Report 2007
0003343712 2006-11-29 No data Annual Report Annual Report 2006
0003210512 2006-04-18 No data Annual Report Annual Report 2005
0002827313 2004-11-08 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website