UNITED PENSION DESIGNS, LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | UNITED PENSION DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Sep 2017 |
Business ALEI: | 1250028 |
Annual report due: | 31 Mar 2020 |
Business address: | 1 DARLING DRIVE - SUITE 6, AVON, CT, 06001, United States |
Mailing address: | 1 DARLING DRIVE - SUITE 6, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mark@unitedpensiondesigns.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK FISHBEIN | Officer | 1 DARLING DRIVE - SUITE 6, AVON, CT, 06001, United States | 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MARK J FISHBEIN | Agent | 63 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States | 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06033, United States | mark@unitedpensiondesigns.com | 380 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012035965 | 2023-10-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011896754 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006704950 | 2019-12-30 | - | Annual Report | Annual Report | 2019 |
0006704946 | 2019-12-30 | - | Annual Report | Annual Report | 2018 |
0006205251 | 2018-06-21 | 2018-06-21 | Change of Agent Address | Agent Address Change | - |
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