Entity Name: | JUNK MASTERS UNITED LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Aug 2011 |
Business ALEI: | 1044709 |
Annual report due: | 31 Jul 2012 |
Business address: | 1944 BOSTON AVE, BRIDGEPORT, CT, 06610 |
Mailing address: | No information provided |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT RIVERA | Agent | 1944 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 32 1/2 Adams Ave, Norwalk, CT, 06851-2822, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY J RIVERA SR | Officer | 1944 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 42 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States |
ROBERT RIVERA | Officer | 1944 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 32 1/2 Adams Ave, Norwalk, CT, 06851-2822, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011021158 | 2022-09-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010653584 | 2022-06-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004422096 | 2011-08-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website