Entity Name: | AREA 28, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Apr 2007 |
Business ALEI: | 0896728 |
Annual report due: | 31 Mar 2018 |
NAICS code: | 541618 - Other Management Consulting Services |
Business address: | 274 PLAINS RD, HADDAM, CT, 06438, United States |
Mailing address: | 274 PLAINS RD, HADDAM, CT, United States, 06438 |
ZIP code: | 06438 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | kevin@area28llc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN MCMANUS | Officer | 274 Plains Rd, Haddam, CT, 06438-1264, United States | 11 GEORGE'S HILL ROAD, OXFORD, CT, 06478, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN M MCMANUS | Agent | 274 PLAINS RD, HADDAM, CT, 06438, United States | 274 PLAINS RD, HADDAM, CT, 06438, United States | +1 860-358-0001 | kevin@area28llc.com | 274 PLAINS RD, HADDAM, CT, 06438, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011841577 | 2023-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0009188801 | 2023-03-19 | No data | Annual Report | Annual Report | 2017 |
BF-0011720155 | 2023-03-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005956166 | 2017-10-28 | No data | Annual Report | Annual Report | 2016 |
0005956165 | 2017-10-28 | 2017-10-28 | Change of Agent Address | Agent Address Change | No data |
0005688294 | 2016-11-05 | No data | Annual Report | Annual Report | 2015 |
0005312978 | 2015-04-10 | No data | Annual Report | Annual Report | 2014 |
0004815637 | 2013-03-06 | No data | Annual Report | Annual Report | 2013 |
0004572940 | 2012-04-13 | No data | Annual Report | Annual Report | 2012 |
0004572939 | 2012-04-13 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website