Entity Name: | LOGZ'S LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 May 2011 |
Business ALEI: | 1038380 |
Annual report due: | 31 Mar 2024 |
Business address: | 185 BROADWAY, NORWICH, CT, 06360, United States |
Mailing address: | 185 BROADWAY, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | csandeeg@gmail.com |
NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MARK MCKEEVER | Officer | 185 BROADWAY, NORWICH, CT, 06360, United States | 17 BEAVER ST., HAMDEN, CT, 06514, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THEODORE W. HEISER | Agent | 75 STATE STREET, NEW LONDON, CT, 06320, United States | 75 STATE STREET, NEW LONDON, CT, 06320, United States | +1 800-499-0145 | csandeeg@gmail.com | 22 KINGS HIGHWAY, CHESTER, CT, 06320, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011188226 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0010528752 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0009799552 | 2022-03-28 | - | Annual Report | Annual Report | - |
0006872736 | 2020-04-03 | - | Annual Report | Annual Report | 2020 |
0006423354 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006030411 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005852853 | 2017-05-31 | - | Annual Report | Annual Report | 2017 |
0005576358 | 2016-05-27 | - | Annual Report | Annual Report | 2015 |
0005576366 | 2016-05-27 | - | Annual Report | Annual Report | 2016 |
0005210381 | 2014-10-31 | - | Annual Report | Annual Report | 2012 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003329613 | Active | OFS | 2019-09-17 | 2024-09-17 | ORIG FIN STMT | |||||||||||||
|
Name | LOGZ'S LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information