OAK GROVE HOMES LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | OAK GROVE HOMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Feb 2017 |
Business ALEI: | 1230556 |
Annual report due: | 31 Mar 2018 |
Business address: | 26 MEAD AVE, COS COB, CT, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RYAN.PARTICELLI@GMAIL.COM |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OAK GROVE HOMES LLC, NEW YORK | 5121401 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RYAN C PARTICELLI | Agent | 26 MEAD AVE, COS COB, CT, 06807, United States | RYAN.PARTICELLI@GMAIL.COM | 26 MEAD AVE, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARC C PARTICELLI | Officer | - | - | 217 CANNON COURT EAST, PONTE VEDRA BEACH, FL, 32082-3973, United States |
RYAN C PARTICELLI | Officer | 26 MEAD AVE, COS COB, CT, 06807, United States | RYAN.PARTICELLI@GMAIL.COM | 26 MEAD AVE, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011930956 | 2023-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011805057 | 2023-05-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005772064 | 2017-02-03 | 2017-02-03 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on 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