Entity Name: | CT INKED APPAREL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jun 2016 |
Date of dissolution: | 10 Jul 2018 |
Business ALEI: | 1208902 |
Business address: | 27 SIEMON CO DRIVE 258W, WATERTOWN, CT, 06795 |
Mailing address: | 27 SIEMON CO DRIVE 1075, WATERTOWN, CT, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | THEOMCENTER@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA MARIE PROULX | Agent | 27 SIEMON CO DR. 1075, WATERTOWN, CT, 06795, United States | 164 MORRO ST., OAKVILLE, CT, 06779, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT C. FAPPIANO | Officer | 27 SIEMON CO DRIVE 258W, WATERTOWN, CT, 06795, United States | 4 CHRISTIAN ST., NEW PRESTON, CT, 06777, United States |
JESSICA M. PROULX | Officer | 27 SIEMON CO DRIVE 258W, WATERTOWN, CT, 06795, United States | 164 MORRO ST., OAKVILLE, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006212606 | 2018-07-10 | 2018-07-10 | Dissolution | Certificate of Dissolution | No data |
0005589454 | 2016-06-02 | 2016-06-02 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website