Entity Name: | THE CLOVIS GROUP, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 03 Jan 2012 |
Business ALEI: | 1058142 |
Business address: | 6903 ROCKLEDGE DRIVE SUITE 810, BETHESDA, MD, 20817 |
Mailing address: | 6903 ROCKLEDGE DRIVE, BETHESDA, MD, 20817 |
Office jurisdiction address: | ELIASSEN GOVERNMENT SERVICES, LLC ATTN: FATIME DIA 6903 ROCKLEDGE DR - SUITE 810, BETHESDA, MD, 20817, |
Place of Formation: | MARYLAND |
E-Mail: | fatime.dia@clovisgroup.com |
Name | Role | Business address | Residence address |
---|---|---|---|
IAN BLASCO | Officer | 699 BOYLSTON STREET, 8TH FLOOR, BOSTON, MA, 02116, United States | 699 BOYLSTON STREET, 8TH FLOOR, BOSTON, MA, 02116, United States |
KEN DREYER | Officer | 30 AUDUBON ROAD, WAKEFIELD, MA, 01880, United States | 55 WALKERS BROOK DRIVE, 6TH FLOOR, READING, MA, 01867, United States |
DAVID BELLUCK | Officer | 699 BOYLSTON STREET, 8TH FLOOR, BOSTON, MA, 02116, United States | 2 COMMONWEALTH AVE, APT 10A, BOSTON, MA, 02116, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005036207 | 2014-02-03 | No data | Withdrawal | Statement of Withdrawal Registration | No data |
0005030556 | 2014-01-29 | No data | Annual Report | Annual Report | 2014 |
0004828282 | 2013-03-26 | No data | Annual Report | Annual Report | 2013 |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
0004500893 | 2012-01-03 | No data | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website