Entity Name: | IDEAL CUSTOM CLOSET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Nov 2010 |
Business ALEI: | 1021767 |
Annual report due: | 24 Nov 2011 |
Business address: | 124 HANOVER VERSAILLES RD., BALTIC, CT, 06330 |
Mailing address: | No information provided |
ZIP code: | 06330 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY NOWAKOWSKI | Officer | 124 HANOVER VERSAILLES RD., BALTIC, CT, 06330, United States | 124 HANOVER VERSAILLES RD., BALTIC, CT, 06330, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY NOWAKOWSKI | Agent | 124 HANOVER VERSAILLES RD., BALTIC, CT, 06330, United States | 124 HANOVER VERSAILLES RD., BALTIC, CT, 06330, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0629458 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-01-21 | 2011-01-21 | 2011-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010985117 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010610667 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004283659 | 2010-11-24 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website