-
Home Page
›
-
Counties
›
-
Litchfield
›
-
06782
›
-
BILODEAU PROPERTIES, LLC
Company Details
Entity Name: |
BILODEAU PROPERTIES, LLC |
Jurisdiction: |
Connecticut |
Legal type: |
LLC |
Citizenship: |
Domestic |
Status: |
Forfeited
|
Date Formed: |
19 Oct 2010
|
Business ALEI: |
1018390 |
Annual report due: |
31 Mar 2012 |
Business address: |
112 SCHROBACK ROAD, PLYMOUTH, CT, 06782 |
ZIP code: |
06782
|
County: |
Litchfield |
Place of Formation: |
CONNECTICUT |
E-Mail: |
kroysnest@hotmail.com |
Agent
Name |
Role |
Business address |
E-Mail |
Residence address |
KRISTY SIRIAMI BILODEAU
|
Agent
|
NONE, , United States
|
kroysnest@hotmail.com
|
112 SCHROBACK RD, PLYMOUTH, CT, 06782, United States
|
Officer
Name |
Role |
Residence address |
KRISTY SIRIANNI BILODEAU
|
Officer
|
112 SCHROBACK RD, PLYMOUTH, CT, 06782, United States
|
ROY BILODEAU
|
Officer
|
45 MOHAWK ROAD, BRISTOL, CT, 06010, United States
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
BF-0011014068
|
2022-09-22
|
No data
|
Administrative Dissolution
|
Certificate of Dissolution/Revocation
|
No data
|
BF-0010646164
|
2022-06-20
|
No data
|
Administrative Dissolution
|
Notice of Intent to Dissolve/Revoke
|
No data
|
0004637504
|
2011-10-13
|
No data
|
Annual Report
|
Annual Report
|
2011
|
0004259232
|
2010-10-19
|
No data
|
Business Formation
|
Certificate of Organization
|
No data
|
Date of last update: 10 Mar 2025
Sources:
Connecticut's Official State Website