Entity Name: | CUSTOM AUTOMOTIVE REPLICA SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Apr 2014 |
Business ALEI: | 1139305 |
Annual report due: | 04 Apr 2015 |
Business address: | 1909 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067 |
Mailing address: | 3190 MAIN ST., ROCKY HILL, CT, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD EDWARD KORNACKI JR | Agent | NONE, , United States | 3190 MAIN ST., ROCKY HILL, CT, 06067, United States |
Name | Role | Residence address |
---|---|---|
RONALD E. KORNACKI JR | Officer | 3190 MAIN ST., ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011745010 | 2023-03-20 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011534478 | 2022-12-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005827735 | 2017-03-28 | 2017-03-28 | Change of Business Address | Business Address Change | No data |
0005337569 | 2015-04-29 | 2015-04-29 | Change of Business Address | Business Address Change | No data |
0005086136 | 2014-04-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website