Entity Name: | BE YOUR OWN BOSS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Jun 2007 |
Date of dissolution: | 30 Mar 2011 |
Business ALEI: | 0903321 |
Business address: | 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address |
---|---|---|
MCVANE, BELLOBUONO, KUZMAK, WIEZALIS, BIBISI & ROMEO, LLP | Agent | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH GRANATO | Officer | 160 NEW LONDON TPKE., GLASTONBURY, CT, 06033, United States | 388 HUBBARD STREET D-3, GLASTONBURY, CT, 06033, United States |
RICHARD A. SCHULER | Officer | 9 ENO PLACE, SIMSBURY, CT, 06070, United States | CONNECTICUT, 6 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States |
DANIEL M. SIRACUSA | Officer | 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States | 24 VICTOR AVENUE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004352065 | 2011-03-30 | No data | Dissolution | Certificate of Dissolution | No data |
0004004139 | 2009-09-08 | No data | Designation Of Address | Designation Of Address | No data |
0004004138 | 2009-09-08 | No data | Interim Notice | Interim Notice | No data |
0004004137 | 2009-09-08 | No data | Amendment | Amend | No data |
0003985467 | 2009-08-11 | No data | Annual Report | Annual Report | 2008 |
0003985469 | 2009-08-11 | No data | Annual Report | Annual Report | 2009 |
0003479956 | 2007-06-19 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website