Entity Name: | BRANIGANS CAR CARE CENTER & SALES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Dec 2013 |
Business ALEI: | 1127884 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 541690 - Other Scientific and Technical Consulting Services |
Business address: | 228/230 PERSHING DR., ANSONIA, CT, 06401, United States |
Mailing address: | 230 Pershing Dr, Ansonia, CT, United States, 06401-2216 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | braniganscarcarecenter@gmail.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JAMES M. BRANIGAN JR. | Agent | 228/230 PERSHING DR., ANSONIA, CT, 06401, United States | 6 TULIP LANE, SHELTON, CT, 06484, United States | braniganscarcarecenter@gmail.com | 6 TULIP LANE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES M. BRANIGAN | Officer | 242 PERSHING DR., ANSONIA, CT, 06401, United States | 6 TULIP LANE, S, CT, 0, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012699706 | 2024-07-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012617173 | 2024-04-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009791182 | 2021-06-21 | No data | Annual Report | Annual Report | No data |
0006789778 | 2020-02-26 | No data | Annual Report | Annual Report | 2018 |
0006789782 | 2020-02-26 | No data | Annual Report | Annual Report | 2019 |
0006789786 | 2020-02-26 | No data | Annual Report | Annual Report | 2020 |
0006224170 | 2018-07-30 | No data | Annual Report | Annual Report | 2015 |
0006224173 | 2018-07-30 | No data | Annual Report | Annual Report | 2017 |
0006224172 | 2018-07-30 | No data | Annual Report | Annual Report | 2016 |
0006224168 | 2018-07-30 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website