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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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