Entity Name: | PERFECT HARMONY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Mar 2011 |
Business ALEI: | 1032355 |
Annual report due: | 21 Mar 2012 |
Business address: | 330 E MAIN STREET, ANSONIA, CT, 06401 |
Mailing address: | 330 EAST MAIN STREET, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JULLY ANICETTE | Agent | 330 EAST MAIN STREET, ANSONIA, CT, 06401, United States | 104 JOHNSON STREET, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JULLY ANICETTE-ANDUZE | Officer | 852 HOWARD AVE, BRIDGEPORT, CT, United States | 852 HOWARD AVE, BRIDGEPORT, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011017704 | 2022-09-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010648402 | 2022-06-21 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004544676 | 2012-03-09 | No data | Change of Agent | Agent Change | No data |
0004542305 | 2012-03-08 | No data | Designation Of Address | Designation Of Address | No data |
0004343796 | 2011-03-22 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website