FOREGROUND CONSERVATION AND DECORATIVE ARTS LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | FOREGROUND CONSERVATION AND DECORATIVE ARTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Feb 2017 |
Branch of: | FOREGROUND CONSERVATION AND DECORATIVE ARTS LLC, NEW YORK (Company Number 3321702) |
Business ALEI: | 1228938 |
Business address: | 437 ROUTE 295, CHATHAM, NY, 12037, United States |
Mailing address: | 244 ALLEN ST, HUDSON, NY, United States, 12534 |
Mailing jurisdiction address: | 244 ALLEN ST, HUDSON, NY, 12534, |
Office jurisdiction address: | 244 ALLEN ST, HUDSON, NY, 12534, United States |
Place of Formation: | NEW YORK |
E-Mail: | FOREGROUNDCDA@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN LIPPERT | Officer | 437 ROUTE 295, CHATHAM, NY, 12037, United States | 244 ALLEN ST, HUDSON, NY, 12534, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | FOREGROUNDCDA@GMAIL.COM |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012022981 | 2023-10-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011885981 | 2023-07-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006438149 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006142207 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005760520 | 2017-02-02 | 2017-02-02 | Business Registration | Certificate of Registration | - |
Sources: 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