PHMC OF CT LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PHMC OF CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Jul 2008 |
Branch of: | PHMC OF CT LLC, NEW YORK (Company Number 3619956) |
Business ALEI: | 0943325 |
Business address: | 217 MONTGOMERY ST, SYRACUSE, NY, 13202 |
Office jurisdiction address: | 217 MONTGOMERY ST, SYRACUSE, NY, 13202, |
Place of Formation: | NEW YORK |
E-Mail: | trundle@peregrine.companies.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK FARCHIONE | Officer | 217 MONTGOMERY ST, 6TH FLOOR, SYRACUSE, NY, 13202, United States | 1184 KIMBER RD, JAMESVILLE, NY, 13078, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | trundle@peregrine.companies.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011033187 | 2022-10-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010672481 | 2022-07-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004868193 | 2013-05-30 | - | Annual Report | Annual Report | 2012 |
0004868182 | 2013-05-30 | - | Annual Report | Annual Report | 2010 |
0004868192 | 2013-05-30 | - | Annual Report | Annual Report | 2011 |
0004002614 | 2009-07-30 | - | Annual Report | Annual Report | 2009 |
0003722718 | 2008-07-07 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on 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