Entity Name: | ADVANCED MEDICAL SUPPLIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Jun 2009 |
Business ALEI: | 0975127 |
Annual report due: | 31 Mar 2012 |
Business address: | 7 CLIFTON AVENUE, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | advancedmedical02@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CLIFFORD D. HOYLE | Agent | 277 WAKELEE AVENUE, ANSONIA, CT, 06401, United States | advancedmedical02@gmail.com | 7 ELIAZBETH STREET, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN KEVALIS | Officer | 7 CLIFTON AVE, ANSONIA, CT, 06401, United States | 36 BUNTING ROAD, SEYMOUR, CT, 06483, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SHD.CT.0006671 | SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2009-12-09 | 2012-05-01 | 2013-04-30 |
STP.CT.0002674 | STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2009-12-09 | 2012-05-01 | 2013-04-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011011676 | 2022-09-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010639428 | 2022-06-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004821586 | 2013-03-05 | No data | Interim Notice | Interim Notice | No data |
0004389359 | 2011-06-08 | No data | Annual Report | Annual Report | 2011 |
0004182179 | 2010-06-14 | No data | Annual Report | Annual Report | 2010 |
0003957816 | 2009-06-25 | No data | Designation Of Address | Designation Of Address | No data |
0003951899 | 2009-06-19 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website