Search icon

PROPERTIES LIQUIDATOR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROPERTIES LIQUIDATOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2012
Business ALEI: 1091215
Annual report due: 08 Dec 2013
Business address: 1038 WEST MAIN STREET, WATERBURY, CT, 06708
Mailing address: PO BOX 1320, WATERBURY, CT, 06705
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MENSMARTCT@GMAIL.COM

Agent

Name Role
PBS CC, INC. Agent

Officer

Name Role Business address Residence address
Mohamed Elkhashab Officer 1038 West Main St, Waterbury, CT, 06708, United States 1038 West Main St, Waterbury, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013259644 2024-12-26 2024-12-26 Interim Notice Interim Notice -
BF-0013255612 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0011536234 2022-12-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010958986 2022-08-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006982401 2020-09-17 2020-09-17 Interim Notice Interim Notice -
0006293564 2018-12-17 2018-12-18 Interim Notice Interim Notice -
0006274393 2018-11-08 2018-11-08 Interim Notice Interim Notice -
0005898377 2017-07-20 2017-07-20 Interim Notice Interim Notice -
0005325914 2015-04-06 2015-04-06 Interim Notice Interim Notice -
0004762603 2012-12-07 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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