MATRIX TURF SOLUTIONS, LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | MATRIX TURF SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 06 Jun 2006 |
Branch of: | MATRIX TURF SOLUTIONS, LLC, NEW YORK (Company Number 2991648) |
Business ALEI: | 0862430 |
Business address: | 6551 POTTERY ROAD, WARNERS, NY, 13164 |
Mailing address: | 6551 POTTERY RD, WARNERS, NY, 13164 |
Office jurisdiction address: | 6551 POTTERY RD., WARNERS, NY, 13164, |
Place of Formation: | NEW YORK |
E-Mail: | nhull@matrixturf.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL F. HULL | Officer | 6551 POTTERY RD, WARNERS, NY, 13164, United States | 6551 POTTERY ROAD, WARNERS, NY, 13164, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005212090 | 2014-11-04 | 2013-09-30 | Withdrawal | Statement of Withdrawal Registration | - |
0005119763 | 2014-06-05 | - | Annual Report | Annual Report | 2014 |
0004859938 | 2013-05-14 | - | Annual Report | Annual Report | 2013 |
0004645302 | 2012-05-30 | - | Annual Report | Annual Report | 2012 |
0004421428 | 2011-08-01 | - | Annual Report | Annual Report | 2010 |
0004421433 | 2011-08-01 | - | Annual Report | Annual Report | 2011 |
0004049156 | 2009-11-12 | - | Annual Report | Annual Report | 2008 |
0004049166 | 2009-11-12 | - | Annual Report | Annual Report | 2009 |
0003689601 | 2008-06-02 | - | Annual Report | Annual Report | 2007 |
0003228801 | 2006-06-06 | - | Business Registration | Certificate of Registration | - |
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