ALLINES INSURANCE AGENCY, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ALLINES INSURANCE AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Sep 2007 |
Business ALEI: | 0912579 |
Annual report due: | 13 Sep 2009 |
Business address: | 46 SKINNER ROAD, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jmacrae2008@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES MACRAE | Officer | 46 SKINNER RD, BROAD BROOK, CT, 06016, United States | jmacrae2008@yahoo.com | 46 SKINNER RD, BROAD BROOK, CT, 06016, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES MACRAE | Agent | 46 SKINNER RD, BROAD BROOK, CT, 06016, United States | jmacrae2008@yahoo.com | 46 SKINNER RD, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010685575 | 2022-07-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010558490 | 2022-04-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003794432 | 2008-10-14 | - | Interim Notice | Interim Notice | - |
0003794416 | 2008-10-14 | - | Change of Agent Address | Agent Address Change | - |
0003791887 | 2008-10-10 | - | Annual Report | Annual Report | 2008 |
0003536530 | 2007-09-14 | - | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information