Entity Name: | CONNECTICUT STERILIZER REPAIR, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Jun 2008 |
Business ALEI: | 0942841 |
Annual report due: | 31 Mar 2015 |
Business address: | 78 RIVERSIDE DRIVE, MERIDEN, CT, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | benflis@cox.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BEN FLIS | Agent | 78 RIVERSIDE DRIVE, MERIDEN, CT, 06451, United States | benflis@cox.net | 78 RIVERSIDE DRIVE, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BEN FLIS | Officer | 78 RIVERSIDE DRIVE, MERIDEN, CT, 06451, United States | benflis@cox.net | 78 RIVERSIDE DRIVE, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011717835 | 2023-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011330670 | 2022-11-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005199396 | 2014-10-15 | No data | Annual Report | Annual Report | 2014 |
0004873266 | 2013-06-07 | No data | Annual Report | Annual Report | 2013 |
0004677834 | 2012-06-28 | No data | Annual Report | Annual Report | 2012 |
0004580613 | 2011-06-14 | No data | Annual Report | Annual Report | 2011 |
0004229111 | 2010-06-30 | No data | Annual Report | Annual Report | 2010 |
0003969815 | 2009-07-19 | No data | Annual Report | Annual Report | 2009 |
0003718807 | 2008-06-30 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website