Entity Name: | STEVE'S STUMPS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Jan 2012 |
Business ALEI: | 1058581 |
Annual report due: | 17 Jan 2013 |
Business address: | 18 BRANDY STREET, BOLTON, CT, 06043 |
Mailing address: | No information provided |
ZIP code: | 06043 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
JACOBS, WALKER, RICE & BARRY, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN ARNOLD | Officer | 18 BRANDY STREET, BOLTON, CT, 06043, United States | 577 BLUE HILLS AVE., HARTFORD, CT, 06112, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632949 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2012-02-02 | 2013-12-01 | 2014-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011036777 | 2022-10-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010680831 | 2022-07-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004505425 | 2012-01-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website