SUPPLY SOURCE, LLC

Entity Name: | SUPPLY SOURCE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 May 2015 |
Business ALEI: | 1175689 |
Annual report due: | 31 Mar 2018 |
Business address: | 26 MARINE AVE, WESTPORT, CT, 06880 |
Mailing address: | 33 MILLER ST, FAIRFIELD, CT, 06824 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | SUPPLYSOURCEUS@GMAIL.COM |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PRUDY SOFER | Officer | 33 MILLER ST, FAIRFIELD, CT, 06824, United States | 33 MILLER ST, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013456654 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0013436194 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011922876 | 2023-08-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011796951 | 2023-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005827596 | 2017-04-27 | - | Annual Report | Annual Report | 2017 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information