Entity Name: | NEW ENGLAND BUILDING DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Feb 2008 |
Business ALEI: | 0926656 |
Annual report due: | 01 Feb 2009 |
Business address: | 300 RT 164, PRESTON, CT, 06365 |
Mailing address: | No information provided |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY P. HOULE | Agent | 13 WHITNEY RD., COLUMBIA, CT, 06237, United States | 13 WHITNEY RD., COLUMBIA, CT, 06237, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY P. HOULE | Officer | 13 WHITNEY RD, COLUMBIA, CT, 06237, United States | 13 WHITNEY RD., COLUMBIA, CT, 06237, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0628281 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-08-25 | 2010-08-25 | 2010-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010687052 | 2022-07-20 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010560258 | 2022-04-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004307690 | 2011-01-07 | No data | Interim Notice | Interim Notice | No data |
0004152734 | 2010-04-28 | No data | Interim Notice | Interim Notice | No data |
0003621105 | 2008-02-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website