BUDNEY EQUIPMENT, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BUDNEY EQUIPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Aug 2017 |
Date of dissolution: | 16 May 2022 |
Business ALEI: | 1247497 |
Business address: | 24 CEDAR STREET, NEW BRITAIN, CT, 06052, United States |
Mailing address: | C/O WEBER AND CARRIER, LLP 24 CEDAR STREET, NEW BRITAIN, CT, United States, 06052 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MCARRIER@WEBERCARRIER.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MICHAEL A. CARRIER | Agent | 24 CEDAR STREET, NEW BRITAIN, CT, 06052, United States | 24 CEDAR STREET, NEW BRITAIN, CT, 06052, United States | MCARRIER@WEBERCARRIER.COM | 65 ELBRIDGE ROAD, NEW BRITAIN, CT, 06052, United States |
Name | Role | Business address |
---|---|---|
BUDNEY OVERHAUL & REPAIR, LT | Officer | 131 NEW PARK DRIVE, BERLIN, CT, 06037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010594446 | 2022-05-16 | 2022-05-16 | Dissolution | Certificate of Dissolution | - |
0006564986 | 2019-05-28 | - | Annual Report | Annual Report | 2018 |
0006564989 | 2019-05-28 | - | Annual Report | Annual Report | 2019 |
0005911735 | 2017-08-16 | 2017-08-16 | 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