Entity Name: | JUMPINGCLAY USA NORTHEAST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Mar 2014 |
Date of dissolution: | 31 Dec 2019 |
Business ALEI: | 1136292 |
Business address: | 12 SUMMIT DRIVE, SOMERS, CT, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | aimeliggett@jumpingclayusa.com |
Name | Role | Business address |
---|---|---|
MURPHY, LAUDATI, KIEL, BUTTLER & RATTIGAN, LLC | Agent | 10 TALCOTT NOTCH ROAD, SUITE 210, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AIME E. LIGGETT | Officer | 12 SUMMIT DRIVE, SOMERS, CT, 06071, United States | 12 SUMMIT DRIVE, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006703484 | 2019-12-27 | 2019-12-31 | Dissolution | Certificate of Dissolution | No data |
0006394446 | 2019-02-20 | No data | Annual Report | Annual Report | 2019 |
0006167702 | 2018-04-23 | No data | Annual Report | Annual Report | 2018 |
0006167696 | 2018-04-23 | No data | Annual Report | Annual Report | 2017 |
0005783164 | 2017-03-06 | No data | Annual Report | Annual Report | 2016 |
0005316056 | 2015-04-14 | No data | Annual Report | Annual Report | 2015 |
0005066566 | 2014-03-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website