Search icon

ALL TYPE POOL AND SPA SERVICE, L.L.C.

Company Details

Entity Name: ALL TYPE POOL AND SPA SERVICE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2009
Business ALEI: 0965804
Annual report due: 31 Mar 2025
NAICS code: 561790 - Other Services to Buildings and Dwellings
Business address: 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States
Mailing address: 28 LAKE VIEW ST, SOUTH MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joem@mirandapc.com

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY LAVIGNE Officer 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States +1 203-537-9188 diezel.tucker@hotmail.com 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY LAVIGNE Agent 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States +1 203-537-9188 diezel.tucker@hotmail.com 28 LAKE VIEW ST, SOUTH MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567811 2024-04-24 No data Annual Report Annual Report No data
BF-0011815330 2023-05-22 2023-05-22 Reinstatement Certificate of Reinstatement No data
BF-0011718020 2023-03-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011330872 2022-11-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005307498 2015-03-31 No data Annual Report Annual Report 2014
0004992064 2013-12-04 No data Annual Report Annual Report 2011
0004992065 2013-12-04 No data Annual Report Annual Report 2012
0004992063 2013-12-04 No data Annual Report Annual Report 2010
0004992066 2013-12-04 No data Annual Report Annual Report 2013
0003887017 2009-03-17 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website