SYNDICATE CONCEALMENT, LLC

Entity Name: | SYNDICATE CONCEALMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Dec 2015 |
Business ALEI: | 1193618 |
Annual report due: | 23 Dec 2016 |
Business address: | 8 BEACH PL, BRANFORD, CT, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SYNDICATECONCEALMENT@GMAIL.COM |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS NGUYEN PHUOC | Officer | 8 BEACH PL, BRANFORD, CT, 06405, United States | 8 BEACH PL, BRANFORD, CT, 06405, United States |
ROBERTO ARANGO | Officer | 8 BEACH PL, BRANFORD, CT, 06405, United States | 8 BEACH PL, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013436802 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0013457263 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011821498 | 2023-05-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011711081 | 2023-02-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005452804 | 2015-12-23 | 2015-12-23 | Business Formation | Certificate of Organization | - |
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