ARCHER SIGN DISSOLUTION CO., LLC

Entity Name: | ARCHER SIGN DISSOLUTION CO., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Mar 2009 |
Date of dissolution: | 20 Jun 2012 |
Business ALEI: | 0965983 |
Business address: | 316 BOSTON POST ROAD, MILFORD, CT, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | archersign@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN RAWLINSON | Officer | 316 BOSTON POST ROAD, MILFORD, CT, 06460, United States | 308 BURNT PLAINS RD., MILFORD, CT, 06460, United States |
JOHN LEARY | Officer | 316 BOSTON POST ROAD, MILFORD, CT, 06460, United States | 100 DORMAN ROAD, OXFORD, CT, 06478, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN RAWLINSON | Agent | 316 BOSTON POST ROAD, MILFORD, CT, 06460, United States | 308 BURNT PLAINS RD., MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ARCHER SIGN SERVICE, LLC | ARCHER SIGN DISSOLUTION CO., LLC | 2011-08-05 |
Name change | ARCHER SIGNS, LLC | ARCHER SIGN SERVICE, LLC | 2009-05-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004672408 | 2012-06-20 | - | Dissolution | Certificate of Dissolution | - |
0004609923 | 2011-08-15 | - | Annual Report | Annual Report | 2011 |
0004426202 | 2011-08-05 | - | Amendment | Amend Name | - |
0004154848 | 2010-03-17 | - | Annual Report | Annual Report | 2010 |
0003937493 | 2009-05-26 | - | Amendment | Amend Name | - |
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