Entity Name: | MPR FLOORING L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Jan 2007 |
Business ALEI: | 0885763 |
Annual report due: | 31 Mar 2017 |
Business address: | 35 RIVAL COURT, EAST HARTFORD, CT, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mprflooring@comcast.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL RANCOURT SR | Agent | 42 BATES DR, EAST HARTFORD, CT, 06108, United States | mprflooring@comcast.net | 42 BATES DR, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL RANCOURT | Officer | 35 RIVAL COURT, EAST HARTFORD, CT, 06118, United States | 35 RIVAL COURT, EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011841671 | 2023-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011720090 | 2023-03-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005539927 | 2016-04-13 | No data | Change of Business Address | Business Address Change | No data |
0005539937 | 2016-04-13 | No data | Annual Report | Annual Report | 2016 |
0005241385 | 2014-12-23 | No data | Annual Report | Annual Report | 2015 |
0005203594 | 2014-10-21 | No data | Annual Report | Annual Report | 2014 |
0004821254 | 2013-03-13 | No data | Annual Report | Annual Report | 2013 |
0004821241 | 2013-03-13 | No data | Annual Report | Annual Report | 2012 |
0004401363 | 2011-02-04 | No data | Annual Report | Annual Report | 2011 |
0004154923 | 2010-03-16 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website