Search icon

REESE & CAPRI PROPERTIES LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change A-PLUS BUILDING SUPPLY LLC REESE & CAPRI PROPERTIES LLC 2015-02-05

Filing

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