Entity Name: | ASSURE MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Jan 2010 |
Business ALEI: | 0993993 |
Annual report due: | 31 Mar 2017 |
Business address: | 31 HARD STREET, NEW HAVEN, CT, 06515 |
Mailing address: | 7600 MAPLE AVE APT 512, TAKOMA PARK, MD, 20912 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jtmunro98@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JASON T. MUNRO | Agent | 31 HARD STREET, NEW HAVEN, CT, 06515, United States | jtmunro98@gmail.com | 31 HARD STREET, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JASON T. MUNRO | Officer | 7600 MAPLE AVE, APT 512, TAKOMA PARK, MD, 20912, United States | jtmunro98@gmail.com | 31 HARD STREET, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011841642 | 2023-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011720722 | 2023-03-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005583078 | 2016-06-08 | No data | Annual Report | Annual Report | 2015 |
0005583061 | 2016-06-08 | No data | Annual Report | Annual Report | 2012 |
0005583073 | 2016-06-08 | No data | Annual Report | Annual Report | 2014 |
0005583069 | 2016-06-08 | No data | Annual Report | Annual Report | 2013 |
0005583048 | 2016-06-08 | No data | Annual Report | Annual Report | 2011 |
0005583086 | 2016-06-08 | No data | Annual Report | Annual Report | 2016 |
0004090497 | 2010-01-22 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website