OFF THE CLOCK PROPERTIES LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | OFF THE CLOCK PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 May 2017 |
Business ALEI: | 1240403 |
Annual report due: | 31 Mar 2018 |
Business address: | 115 MONROE ST, NEW BRITIAN, CT, 06052 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | OFFTHECLOCKPROPERTIES@GMAIL.COM |
Name | Role | Residence address | |
---|---|---|---|
JERRICO C JONES | Agent | OFFTHECLOCKPROPERTIES@GMAIL.COM | 115 MONROE ST, NEW BRITIAN, CT, 06052, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JERRICO C. JONES | Officer | 115 MONROE ST, NEW BRITIAN, CT, 06052, United States | 115 MONROE ST, NEW BRITIAN, CT, 06052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011936614 | 2023-08-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011809577 | 2023-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005853207 | 2017-05-31 | 2017-05-31 | Business Formation | Certificate of Organization | - |
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