Entity Name: | ALLIANCE ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Sep 2005 |
Date of dissolution: | 10 Oct 2013 |
Business ALEI: | 0832973 |
Business address: | 2 HILDURCREST DR., SIMSBURY, CT, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY A. MCCHRISTIAN | Agent | 49 WEST MAIN ST., AVON, CT, 06001, United States | 33 SUNSET TERRACE, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN J. BUTLER | Officer | 2 HILDURCREST DR., SIMSBURY, CT, 06070, United States | 2 HILDURCREST DR., SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004962632 | 2013-10-10 | No data | Dissolution | Certificate of Dissolution | No data |
0004621027 | 2011-09-12 | No data | Annual Report | Annual Report | 2011 |
0004289598 | 2010-10-05 | No data | Annual Report | Annual Report | 2010 |
0004033501 | 2009-09-30 | No data | Annual Report | Annual Report | 2009 |
0003947034 | 2009-05-06 | No data | Annual Report | Annual Report | 2008 |
0003535116 | 2007-09-12 | No data | Annual Report | Annual Report | 2007 |
0003299068 | 2006-09-19 | No data | Annual Report | Annual Report | 2006 |
0002990758 | 2005-09-06 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website