Entity Name: | DE LA ROSA CONTRACTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Aug 2013 |
Business ALEI: | 1115756 |
Annual report due: | 31 Mar 2015 |
Business address: | 41 FINDLAY RD, NEW PRESTON, CT, 06777 |
ZIP code: | 06777 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ANTHONY@DURANGOAGENCY.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOSE A SALAZAR | Agent | 41 FINDLAY RD, NEW PRESTON, CT, 06777, United States | ANTHONY@DURANGOAGENCY.COM | 41 FINDLAY RD, NEW PRESTON, CT, 06777, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOSE A SALAZAR | Officer | 41 FINDLAY RD, NEW PRESTON, CT, 06777, United States | ANTHONY@DURANGOAGENCY.COM | 41 FINDLAY RD, NEW PRESTON, CT, 06777, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011730860 | 2023-03-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011524783 | 2022-12-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006726634 | 2020-01-17 | 2020-01-17 | Interim Notice | Interim Notice | No data |
0006546674 | 2019-04-29 | 2019-04-29 | Interim Notice | Interim Notice | No data |
0005673620 | 2016-10-14 | No data | Interim Notice | Interim Notice | No data |
0005651660 | 2016-09-14 | No data | Annual Report | Annual Report | 2014 |
0004962088 | 2013-10-14 | No data | Interim Notice | Interim Notice | No data |
0004929700 | 2013-08-21 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website