Entity Name: | BLAKE MILFORD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2011 |
Date of dissolution: | 17 Dec 2024 |
Business ALEI: | 1042740 |
Annual report due: | 31 Mar 2017 |
Business address: | 865 EAST BROADWAY, MILFORD, CT, 06460, UNITED STATES |
Mailing address: | 865 EAST BROADWAY, MILFORD, CT, UNITED STATES, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BLAKEMILFORDLLC@GMAIL.COM |
E-Mail: | jblakester54@gmail.com |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
MICHAEL P. LYNCH ESQ. | Agent | 63 CHERRY STREET, MILFORD, CT, 06460, United States | 63 CHERRY STREET, MILFORD, CT, 06460, United States | 137 TERRACE ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY T BLAKE | Officer | 566 ROSES MILL ROAD, MILFORD, CT, 06460, United States | 566 ROSES MILL RD, MILFORD, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013253200 | 2024-12-17 | 2024-12-17 | Dissolution | Certificate of Dissolution | No data |
BF-0013244816 | 2024-12-09 | 2024-12-09 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011835338 | 2023-06-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011724278 | 2023-03-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005675116 | 2016-10-18 | No data | Annual Report | Annual Report | 2016 |
0005675115 | 2016-10-18 | No data | Annual Report | Annual Report | 2015 |
0005147192 | 2014-07-18 | No data | Annual Report | Annual Report | 2013 |
0005147194 | 2014-07-18 | No data | Annual Report | Annual Report | 2014 |
0005147191 | 2014-07-18 | No data | Annual Report | Annual Report | 2012 |
0004406101 | 2011-07-07 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website