Entity Name: | IMPACT ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Jun 2006 |
Business ALEI: | 0863433 |
Annual report due: | 14 Jun 2007 |
Business address: | 255 PITKIN STREET, EAST HARTFORD, CT, 06108 |
Mailing address: | No information provided |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DENNIS J. SMITH | Officer | 255 PITKIN STREET, EAST HARTFORD, CT, 06108, United States | 100 POMFRET LANDING ROAD, BROOKLYN, CT, 06234, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID S. HOOPES | Agent | MAYO CROWE LLC, CITYPLACE II, 185 ASYLUM ST, HARTFORD, CT, 06103, United States | 81 JUNIPER LN., GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010501252 | 2022-03-08 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007375509 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003232166 | 2006-06-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website