Entity Name: | SUGAR BROOK ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Jan 2014 |
Date of dissolution: | 20 Mar 2023 |
Business ALEI: | 1131721 |
Business address: | 169 BLACK HILL RD, PLAINFIELD, CT, 06374 |
ZIP code: | 06374 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | sugarbrook.services@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CYNTHIA J. HABERIN | Agent | NONE, , United States | sugarbrook.services@gmail.com | 169 BLACK HILL RD, PLAINFIELD, CT, 06374, United States |
Name | Role | Residence address | |
---|---|---|---|
CYNTHIA J. HABERIN | Officer | sugarbrook.services@gmail.com | 169 BLACK HILL RD, PLAINFIELD, CT, 06374, United States |
LANCE W. HABERIN | Officer | No data | 169 BLACK HILL RD, PLAINFIELD, CT, 06374, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0642831 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2015-05-20 | 2020-12-01 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011743945 | 2023-03-19 | 2023-03-20 | Dissolution | Certificate of Dissolution | No data |
BF-0011727067 | 2023-03-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005574892 | 2016-05-25 | No data | Annual Report | Annual Report | 2016 |
0005274675 | 2015-02-07 | No data | Annual Report | Annual Report | 2015 |
0005038497 | 2014-01-24 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website