Entity Name: | MIGUEL ARRUEL VIVANCO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 07 Jan 2014 |
Business ALEI: | 1128634 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States |
Mailing address: | 1485 CORBIN AVE #3, NEW BRITAIN, CT, United States, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | vivancomiguel382@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MIGUEL ARRUEL VIVANCO | Agent | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States | +1 917-456-2219 | vivancomiguel382@gmail.com | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MIGUEL ARRUEL VIVANCO | Officer | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States | +1 917-456-2219 | vivancomiguel382@gmail.com | 1485 CORBIN AVE #3, NEW BRITAIN, CT, 06053, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013262659 | 2024-12-30 | 2024-12-30 | Reinstatement | Certificate of Reinstatement | No data |
BF-0013240242 | 2024-12-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012752910 | 2024-09-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010826605 | 2022-11-28 | No data | Annual Report | Annual Report | No data |
BF-0009195924 | 2022-11-28 | No data | Annual Report | Annual Report | 2017 |
BF-0009195925 | 2022-11-28 | No data | Annual Report | Annual Report | 2019 |
BF-0009948045 | 2022-11-28 | No data | Annual Report | Annual Report | No data |
BF-0009195927 | 2022-11-28 | No data | Annual Report | Annual Report | 2015 |
BF-0009195922 | 2022-11-28 | No data | Annual Report | Annual Report | 2016 |
BF-0009195926 | 2022-11-28 | No data | Annual Report | Annual Report | 2020 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website