Entity Name: | SAVAGE STRENGTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Mar 2017 |
Date of dissolution: | 21 Feb 2018 |
Business ALEI: | 1231225 |
Business address: | 124 DELAY ROAD, HARWINTON, CT, 06791 |
ZIP code: | 06791 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | SAVAGESTRENGTH17@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES ZIOGAS JR. | Agent | 271 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 716 WOLCOTT RD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. JOHNSON II | Officer | 124 DELAY ROAD, HARWINTON, CT, 06791, United States | 53 HOMESTEAD AVE, NAUGATUCK, CT, 06770, United States |
JONATHAN B. O'HAZO | Officer | 124 DELAY ROAD, HARWINTON, CT, 06791, United States | 124 DELAY ROAD, HARWINTON, CT, 06791, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006089124 | 2018-02-21 | 2018-02-21 | Dissolution | Certificate of Dissolution | No data |
0005827648 | 2017-03-29 | 2017-03-29 | Business Formation | Certificate of Organization | No data |
0005776993 | 2017-03-01 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website