Entity Name: | LJH PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Sep 2012 |
Date of dissolution: | 29 Oct 2013 |
Business ALEI: | 1082630 |
Business address: | 525 MICHELLE LANE SOUTH, THOMASTON, CT, 06787 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN L. HAASE | Agent | 525 MICHELLE LANE SOUTH, THOMASTON, CT, 06787, United States | CONNECTICUT, 189 Hunters Ridge Rd, Southbury, CT, 06488-3826, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN BARKER | Officer | 52 PENFIELD DR, THOMASTON, CT, 06787, United States | 1012A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States |
LAURA JEAN HAASE | Officer | 525 MICHELLE LANE SOUTH, THOMASTON, CT, 06787, United States | 525 MICHELLE LANE SOUTH, THOMASTON, CT, 06787, United States |
JOHN L. HAASE | Officer | 525 MICHELLE LANE SOUTH, THOMASTON, CT, 06787, United States | CONNECTICUT, 189 Hunters Ridge Rd, Southbury, CT, 06488-3826, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004975108 | 2013-10-29 | No data | Dissolution | Certificate of Dissolution | No data |
0004743268 | 2012-11-05 | No data | Interim Notice | Interim Notice | No data |
0004714254 | 2012-09-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website