TOUGHER INDUSTRIES ENTERPRISES, LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | TOUGHER INDUSTRIES ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Jul 2009 |
Branch of: | TOUGHER INDUSTRIES ENTERPRISES, LLC, NEW YORK (Company Number 3594064) |
Business ALEI: | 0978843 |
Business address: | 47 BROADWAY, ALBANY, NY, 12204 |
Office jurisdiction address: | 47 BROADWAY, ALBANY, NY, 12204, |
Place of Formation: | NEW YORK |
E-Mail: | lceleste@tougher.net |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | lceleste@tougher.net |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER STEFANIK | Officer | JNP 265 STATE STREET, SPRINGFIELD, MA, United States | 24 BARIL LANE, CHIC, MA, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011011806 | 2022-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010639577 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004589680 | 2011-07-01 | - | Annual Report | Annual Report | 2011 |
0004248360 | 2010-07-26 | - | Annual Report | Annual Report | 2010 |
0003979350 | 2009-07-30 | - | Business Registration | Certificate of Registration | - |
Sources: 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