CMB EXCHANGE, LLC

Entity Name: | CMB EXCHANGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Dec 2008 |
Business ALEI: | 0956394 |
Annual report due: | 31 Mar 2014 |
Business address: | 403 WASHINGTON DRIVE, MIDDLEBURY, CT, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vanessadespres17@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL W. LICAMELE III | Agent | 18 WELLS HILL RD, EASTON, CT, 06612, United States | vanessadespres17@yahoo.com | 18 WELLS HILL ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VANESSA DESPRES | Officer | 403 WASHINGTON DRIVE, MIDDLEBURY, CT, 06762, United States | 403 WASHINGTON DRIVE, MIDDLEBURY, CT, 06762, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011543643 | 2022-12-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010976723 | 2022-08-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005067734 | 2014-03-24 | - | Annual Report | Annual Report | 2013 |
0004790942 | 2013-01-30 | - | Annual Report | Annual Report | 2012 |
0004521555 | 2012-02-08 | - | Annual Report | Annual Report | 2011 |
This company hasn't received any reviews.
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