Entity Name: | CEL'S INDUSTRIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Aug 2006 |
Business ALEI: | 0870575 |
Annual report due: | 31 Mar 2017 |
Business address: | 114 FURMAN ROAD, HAMDEN, CT, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Damou1@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARCEL SAINT PREUX JR | Agent | 114 FURMAN ROAD, HAMDEN, CT, 06514, United States | Damou1@aol.com | 114 FURMAN ROAD, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCEL SAINT PREUX JR. | Officer | 114 FURMAN ROAD, HAMDEN, CT, 06514, United States | 114 FURMAN ROAD, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011831619 | 2023-06-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011719067 | 2023-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005658947 | 2016-09-27 | No data | Annual Report | Annual Report | 2016 |
0005658942 | 2016-09-27 | No data | Annual Report | Annual Report | 2015 |
0005658939 | 2016-09-27 | No data | Annual Report | Annual Report | 2014 |
0005658935 | 2016-09-27 | No data | Annual Report | Annual Report | 2013 |
0004709345 | 2012-08-27 | No data | Annual Report | Annual Report | 2012 |
0004611527 | 2011-08-19 | No data | Annual Report | Annual Report | 2011 |
0004332854 | 2010-11-12 | No data | Annual Report | Annual Report | 2009 |
0004332857 | 2010-11-12 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website