Entity Name: | LARRY'S TRUCKING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 May 2016 |
Business ALEI: | 1207972 |
Annual report due: | 17 May 2017 |
Business address: | 11 REVERE DRIVE APARTMENT 3, BLOOMFIELD, CT, 06002 |
Mailing address: | No information provided |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ANACANDALOR44@YAHOO.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LAWRENCE ELLIS | Officer | 11 REVERE DRIVE, APARTMENT 3, BLOOMFIELD, CT, 06002, United States | ANACANDALOR44@YAHOO.COM | 1313 Jayme Ct, Middletown, DE, 19709-1544, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LAWRENCE ELLIS | Agent | 11 REVERE DRIVE, APARTMENT 3, BLOOMFIELD, CT, 06002, United States | ANACANDALOR44@YAHOO.COM | 1313 Jayme Ct, Middletown, DE, 19709-1544, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011894776 | 2023-07-24 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011771933 | 2023-04-24 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005583618 | 2016-05-17 | 2016-05-17 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website