Entity Name: | CTRL Z, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Oct 2015 |
Business ALEI: | 1188000 |
Annual report due: | 31 Mar 2020 |
NAICS code: | 541420 - Industrial Design Services |
Business address: | 60 JENTA LANE, WATERTOWN, CT, 06795, United States |
Mailing address: | 60 JENTA LANE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | FNEY216@GMAIL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANCIS M. NEY | Agent | 60 JENTA LANE, WATERTOWN, CT, 06795, United States | 60 JENTA LANE, WATERTOWN, CT, 06795, United States | +1 203-206-7765 | FNEY216@GMAIL.COM | 60 JENTA LANE, WATERTOWN, CT, 06795, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
FRANCIS M. NEY | Officer | +1 203-206-7765 | FNEY216@GMAIL.COM | 60 JENTA LANE, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012036190 | 2023-10-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011898003 | 2023-07-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008234900 | 2023-01-19 | No data | Annual Report | Annual Report | 2019 |
BF-0008228520 | 2022-05-16 | No data | Annual Report | Annual Report | 2016 |
BF-0008208488 | 2022-05-16 | No data | Annual Report | Annual Report | 2018 |
BF-0008336564 | 2022-05-16 | No data | Annual Report | Annual Report | 2017 |
0005412231 | 2015-10-06 | 2015-10-06 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website