Entity Name: | G&G BUILDERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Jul 2007 |
Date of dissolution: | 30 Nov 2017 |
Business ALEI: | 0905784 |
Business address: | 131 SPOONER HILL RD., SOUTH KENT, CT, 06785 |
Mailing address: | 131 SPOONER HILL RD, SOUTH KENT, CT, 06785 |
ZIP code: | 06785 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | daveandsteph@earthlink.net |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID GRUSAUSKI | Officer | 131 SPOONER HILL RD., SOUTH KENT, CT, 06785, United States | 131 SPOONER HILL RD., SOUTH KENT, CT, 06785, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010463310 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0005961404 | 2017-11-06 | 2017-11-30 | Dissolution | Certificate of Dissolution | No data |
0005617069 | 2016-07-30 | No data | Annual Report | Annual Report | 2016 |
0005371804 | 2015-07-28 | No data | Annual Report | Annual Report | 2014 |
0005371805 | 2015-07-28 | No data | Annual Report | Annual Report | 2015 |
0004912114 | 2013-07-31 | No data | Annual Report | Annual Report | 2011 |
0004912112 | 2013-07-31 | No data | Annual Report | Annual Report | 2010 |
0004912108 | 2013-07-31 | No data | Annual Report | Annual Report | 2008 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website