Entity Name: | WRIGHT SALES GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Jul 2008 |
Date of dissolution: | 09 Oct 2020 |
Business ALEI: | 0943494 |
Business address: | 5 MAIN STREET, IVORYTON, CT, 06442 |
Mailing address: | PO BOX 66, IVORYTON, CT, 06442 |
ZIP code: | 06442 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | lmontalvopba@hotmail.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WRIGHT SALES GROUP LLC, FLORIDA | M14000004065 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
J. MICHAEL WRIGHT | Agent | 427 ALLEN AVENUE, MERIDEN, CT, 06451, United States | 427 ALLEN AVENUE, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
J. MICHAEL WRIGHT | Officer | 5 MAIN STREET, PO BOX 66, IVORYTON, CT, 06442, United States | 427 ALLEN AVENUE, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006998671 | 2020-10-09 | 2020-10-09 | Dissolution | Certificate of Dissolution | No data |
0005344300 | 2015-06-06 | No data | Annual Report | Annual Report | 2014 |
0005344302 | 2015-06-06 | No data | Annual Report | Annual Report | 2015 |
0005343630 | 2015-06-05 | No data | Change of Business Address | Business Address Change | No data |
0004902277 | 2013-07-22 | No data | Annual Report | Annual Report | 2012 |
0004902279 | 2013-07-22 | No data | Annual Report | Annual Report | 2013 |
0004600004 | 2011-07-28 | No data | Annual Report | Annual Report | 2011 |
0004242208 | 2010-07-19 | No data | Annual Report | Annual Report | 2010 |
0004025585 | 2009-09-08 | No data | Annual Report | Annual Report | 2009 |
0003906648 | 2009-04-13 | No data | Amendment | Amend | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website