BACO AUTOMOTIVE L.L.C.

Entity Name: | BACO AUTOMOTIVE L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Jan 2012 |
Date of dissolution: | 23 Aug 2013 |
Business ALEI: | 1058316 |
Business address: | 1212 MAIN ST, WILLIMANTIC, CT, 06226 |
Mailing address: | 1212 MAIN ST, WILLIMANTIC, CT |
ZIP code: | 06226 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | wiliwash@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J PAWLOWSKI | Agent | 1212 MAIN ST, WILLIMANTIC, CT, 06226, United States | 21 PEARL DR, VERNON, CT, 06066, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J PAWLOWSKI | Officer | 1212 MAIN ST, WILLIMANTIC, CT, 06226, United States | 21 PEARL DR, VERNON, CT, 06066, United States |
DAMIAN FOX | Officer | 1212 MAIN ST, WILLIMANTIC, CT, United States | 1839 MAIN STREET, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004930367 | 2013-08-23 | 2013-08-23 | Dissolution | Certificate of Dissolution | - |
0004914762 | 2013-08-01 | - | Interim Notice | Interim Notice | - |
0004894458 | 2013-07-13 | - | Interim Notice | Interim Notice | - |
0004831854 | 2013-04-01 | - | Annual Report | Annual Report | 2013 |
0004501854 | 2012-01-06 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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