Entity Name: | CONSIGNMENTS UNLIMITED LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 May 2016 |
Business ALEI: | 1205958 |
Annual report due: | 03 May 2017 |
Business address: | 31 DOROTHY ST APT C-1, HARTFORD, CT, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MICHAELBOUCHARD12@YAHOO.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL BOUCHARD | Agent | 31 DOROTHY ST APT C-1, HARTFORD, CT, 06106, United States | MICHAELBOUCHARD12@YAHOO.COM | 8 WOODLAND STREET, SO. GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL BOUCHARD | Officer | 31 DOROTHY ST APT C-1, HARTFORD, CT, 06106, United States | MICHAELBOUCHARD12@YAHOO.COM | 8 WOODLAND STREET, SO. GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011895100 | 2023-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011771460 | 2023-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005561778 | 2016-05-03 | 2016-05-03 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website