Entity Name: | POTTER CONTRACTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Jun 2005 |
Business ALEI: | 0823455 |
Annual report due: | 31 Mar 2011 |
Business address: | 27 JACKSON LANE, BETHELHEM, CT, 06751 |
Mailing address: | 27 JACKSON LANE, BETHLEHEM, CT, 06751 |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM V. GRICKIS | Agent | 12 PORTER STREET, LAKEVILLE, CT, 06739, United States | 185 CARMEL HILL ROAD NORTH, BETHLEHEM, CT, 06751, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRIS POTTER | Officer | 27 JACKSON LANE, BETHLEHEM, CT, 06751, United States | 27 JACKSON LANE, BETHLEHEM, CT, 06751, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010970348 | 2022-08-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010593622 | 2022-05-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004291231 | 2010-10-14 | No data | Annual Report | Annual Report | 2010 |
0004038865 | 2009-10-16 | No data | Annual Report | Annual Report | 2009 |
0003846629 | 2008-12-03 | No data | Annual Report | Annual Report | 2006 |
0003846630 | 2008-12-03 | No data | Annual Report | Annual Report | 2007 |
0003846633 | 2008-12-03 | No data | Annual Report | Annual Report | 2008 |
0002932479 | 2005-06-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website