Entity Name: | PLEASANT CHEMICALS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 29 Mar 2007 |
Business ALEI: | 0894080 |
Business address: | 41 LOLLER ROAD, HAMDEN, CT, 06514 |
Office jurisdiction address: | 823 PINE ROCK AVE., HAMDEN, CT, 06514, |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | NGA |
E-Mail: | isaacajayi@msn.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | isaacajayi@msn.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ISAAC O. AJAYI | Officer | 823 PINE ROCK AVE., HAMDEN, CT, 06514, United States | 41 LOLLER RD, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010972416 | 2022-08-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010595472 | 2022-05-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004133252 | 2010-03-30 | No data | Annual Report | Annual Report | 2010 |
0003896636 | 2009-03-30 | No data | Annual Report | Annual Report | 2009 |
0003690700 | 2008-06-03 | No data | Annual Report | Annual Report | 2008 |
0003422666 | 2007-03-29 | No data | Business Registration | Certificate of Registration | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website