-
Home Page
›
-
Counties
›
-
New Haven
›
-
06515
›
-
JARDINS DE VILLE, LLC
Company Details
Entity Name: |
JARDINS DE VILLE, LLC |
Jurisdiction: |
Connecticut |
Legal type: |
LLC |
Citizenship: |
Domestic |
Status: |
Dissolved
|
Date Formed: |
01 Dec 2008
|
Date of dissolution: |
31 Dec 2012
|
Business ALEI: |
0956444 |
Business address: |
336 WEST ROCK AVE, NEW HAVEN, CT, 06515 |
ZIP code: |
06515
|
County: |
New Haven |
Place of Formation: |
CONNECTICUT |
E-Mail: |
JARDINS.DE.VILLE@GMAIL.COM |
Agent
Name |
Role |
Business address |
Residence address |
LAWRENCE JEFFREY LARSON
|
Agent
|
NONE, , United States
|
470 WHITNEY AVE B2, NEW HAVEN, CT, 06511, United States
|
Officer
Name |
Role |
Residence address |
LAWRENCE JEFFREY LARSON
|
Officer
|
470 WHITNEY AVE B2, NEW HAVEN, CT, 06511, United States
|
License
Credential |
Credential type |
Status |
Status reason |
Issue date |
Effective date |
Expiration date |
HIC.0622114
|
HOME IMPROVEMENT CONTRACTOR
|
INACTIVE
|
EXPIRED MORE THAN 3 YEARS - MUST REAPPLY
|
2008-12-16
|
2011-02-23
|
2011-11-30
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
0005437772
|
2015-11-30
|
2012-12-31
|
Dissolution
|
Certificate of Dissolution
|
No data
|
0004756243
|
2012-12-03
|
No data
|
Annual Report
|
Annual Report
|
2012
|
0004536899
|
2012-03-02
|
No data
|
Annual Report
|
Annual Report
|
2011
|
0004493733
|
2011-12-31
|
No data
|
Annual Report
|
Annual Report
|
2010
|
0004066713
|
2009-12-16
|
No data
|
Annual Report
|
Annual Report
|
2009
|
0003822779
|
2008-12-01
|
No data
|
Business Formation
|
Certificate of Organization
|
No data
|
Date of last update: 17 Feb 2025
Sources:
Connecticut's Official State Website