AMERICAN CONTAINER SYSTEMS LLC

Entity Name: | AMERICAN CONTAINER SYSTEMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Mar 2005 |
Business ALEI: | 0807958 |
Annual report due: | 22 Mar 2006 |
Business address: | 27 MELROSE PLACE, STAMFORD, CT, 06902 |
Mailing address: | No information provided |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN GRECO JR. | Agent | 27 MELROSE PLACE, STAMFORD, CT, 06902, United States | 12 GRAY SQUIRREL DR., NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN GRECO JR. | Officer | 27 MELROSE PLACE, STAMFORD, CT, 06902, United States | 12 GRAY SQUIRREL DR., NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010439643 | 2022-02-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007319800 | 2021-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002887980 | 2005-03-22 | - | Business Formation | Certificate of Organization | - |
0002859731 | 2005-01-12 | - | Name Reservation | Reservation of Name | - |
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