Entity Name: | 102 SEXTON STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Jun 2010 |
Business ALEI: | 1008299 |
Annual report due: | 31 Mar 2016 |
Business address: | 87 JOHNSON RD, MARLBOROUGH, CT, 06447 |
ZIP code: | 06447 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | eddie.pacheco@ymail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD A ROCHIN | Agent | 1224 MILL ST, BLDG D STE 200, EAST BERLIN, CT, United States | eddie.pacheco@ymail.com | 297 SOUTH RD, FARMINGTON, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDDIE PACHECO | Officer | 87 JOHNSON RD, MARLBOROUGH, CT, 06447, United States | 118 EAST MAIN STREET, NEW BRITAIN, CT, 06051, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011790611 | 2023-05-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011683151 | 2023-01-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005581340 | 2016-06-06 | No data | Annual Report | Annual Report | 2014 |
0005581343 | 2016-06-06 | No data | Annual Report | Annual Report | 2015 |
0005045762 | 2014-02-24 | No data | Annual Report | Annual Report | 2013 |
0004856537 | 2013-05-09 | No data | Annual Report | Annual Report | 2012 |
0004425070 | 2011-08-08 | No data | Annual Report | Annual Report | 2011 |
0004186129 | 2010-06-23 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website