Entity Name: | J & E PRESERVATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Dec 2015 |
Business ALEI: | 1193396 |
Annual report due: | 21 Dec 2016 |
Business address: | 27 CODFISH FALLS ROAD, STORRS, CT, 06268 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | JD8503@HOTMAIL.COM |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J & E PRESERVATION, LLC, RHODE ISLAND | 001665335 | RHODE ISLAND |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOSEPH DAIGNEAULT | Agent | 27 CODFISH FALLS ROAD, STORRS, CT, 06268, United States | JD8503@HOTMAIL.COM | 27 CODFISH FALLS ROAD, STORRS, CT, 06268, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERIC BERTHIAUME | Officer | 31 MOULTON COURT, WILLIMANTIC, CT, 06226, United States | No data | 31 MOULTON COURT, WILLIMANTIC, CT, 06226, United States |
JOSEPH DAIGNEAULT | Officer | 31 MOULTON COURT, WILLIMANTIC, CT, 06226, United States | JD8503@HOTMAIL.COM | 27 CODFISH FALLS ROAD, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011820891 | 2023-05-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011711017 | 2023-02-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005547116 | 2016-04-22 | No data | Change of Business Address | Business Address Change | No data |
0005450895 | 2015-12-21 | 2015-12-21 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website