Entity Name: | JOE MCGEOUGH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Dec 2005 |
Date of dissolution: | 01 Mar 2019 |
Business ALEI: | 0843675 |
Business address: | 33 MAI RD, AMSTON, CT, 06231 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | fjmcgeough@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS J. MCGEOUGH | Agent | 1297 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States | 1297 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS J. MCGEOUGH | Officer | 33 MAI RD, AMSTON, CT, 06231, United States | 1297 DIAMOND LAKE ROAD, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCREWG LLC | JOE MCGEOUGH LLC | 2010-12-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006371953 | 2019-02-06 | 2019-03-01 | Dissolution | Certificate of Dissolution | No data |
0004507085 | 2011-12-27 | No data | Annual Report | Annual Report | 2011 |
0004507081 | 2011-07-08 | No data | Annual Report | Annual Report | 2007 |
0004507084 | 2011-07-08 | No data | Annual Report | Annual Report | 2010 |
0004507083 | 2011-07-08 | No data | Annual Report | Annual Report | 2009 |
0004507082 | 2011-07-08 | No data | Annual Report | Annual Report | 2008 |
0004296736 | 2010-12-17 | No data | Amendment | Amend Name | No data |
0003363659 | 2007-01-03 | No data | Annual Report | Annual Report | 2006 |
0003087288 | 2005-12-28 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website