Search icon

MERRICK CONSULTING LLC

Company Details

Entity Name: MERRICK CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Oct 2016
Business ALEI: 1220157
Annual report due: 31 Mar 2020
Business address: 535 TOWN ST, MOODUS, CT, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MERRICKCONSULTINGLLC@GMAIL.COM

Agent

Name Role E-Mail Residence address
STACEY LANKARGE Agent MERRICKCONSULTINGLLC@GMAIL.COM 535 TOWN ST, MOODS, CT, 06469, United States

Officer

Name Role E-Mail Residence address
STACEY LANKARGE Officer MERRICKCONSULTINGLLC@GMAIL.COM 535 TOWN ST, MOODS, CT, 06469, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012021436 2023-10-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011883459 2023-07-13 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006404502 2019-02-23 No data Annual Report Annual Report 2017
0006404517 2019-02-23 No data Annual Report Annual Report 2018
0006404523 2019-02-23 No data Annual Report Annual Report 2019
0005681072 2016-10-25 2016-10-25 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website