Search icon

J & E PRESERVATION, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of J & E PRESERVATION, LLC, RHODE ISLAND 001665335 RHODE ISLAND

Agent

Name Role Business address E-Mail 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

Officer

Name Role Business address E-Mail 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

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