Entity Name: | REESE & CAPRI PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Jan 2008 |
Business ALEI: | 0923317 |
Annual report due: | 31 Mar 2015 |
NAICS code: | 533110 - Lessors of Nonfinancial Intangible Assets (except Copyrighted Works) |
Business address: | 78 WILLIAMSBURG RD., HIGGANUM, CT, 06441, United States |
Mailing address: | 78 WIILIAMSBURG RD., HIGGANUM, CT, United States, 06441 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | darekdabkowski5@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Darek Dabkowski | Agent | 78 Williamsburg Rd, Higganum, CT, 06441-4497, United States | 78 Williamsburg Rd, Higganum, CT, 06441-4497, United States | +1 203-589-3134 | darekdabkowski5@gmail.com | 78 Williamsburg Rd, Higganum, CT, 06441, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAREK DABKOWKSKI | Officer | 78 Williamsburg Rd, Higganum, CT, 06441, United States | 78 Williamsburg Rd, Higganum, CT, 06441, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A-PLUS BUILDING SUPPLY LLC | REESE & CAPRI PROPERTIES LLC | 2015-02-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011717629 | 2023-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011330458 | 2022-11-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008333102 | 2022-11-05 | No data | Annual Report | Annual Report | 2014 |
BF-0010989225 | 2022-08-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005298006 | 2015-03-17 | No data | Change of Agent Address | Agent Address Change | No data |
0005298010 | 2015-03-17 | No data | Change of Business Address | Business Address Change | No data |
0005285381 | 2015-02-05 | No data | Amendment | Amend Name | No data |
0004962737 | 2013-10-15 | No data | Annual Report | Annual Report | 2013 |
0004825478 | 2013-03-08 | No data | Change of Agent | Agent Change | No data |
0004495644 | 2012-01-04 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website