Entity Name: | STRINGER TRUCKING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Feb 2018 |
Business ALEI: | 1264932 |
Annual report due: | 31 Mar 2019 |
Business address: | 13 WARE ROAD, DAYVILLE, CT, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | STRINGER.TODD@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ROBERT TODD STRINGER | Agent | 13 WARE ROAD, DAYVILLE, CT, 06241, United States | 13 WARE ROAD, DAYVILLE, CT, 06241, United States | STRINGER.TODD@YAHOO.COM | 13 WARE ROAD, DAYVILLE, CT, 06241, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SANDRA STRINGER | Officer | 13 WARE ROAD, DAYVILLE, CT, 06241, United States | No data | 13 WARE ROAD, DAYVILLE, CT, 06241, United States |
ROBERT TODD STRINGER | Officer | 13 WARE ROAD, DAYVILLE, CT, 06241, United States | STRINGER.TODD@YAHOO.COM | 13 WARE ROAD, DAYVILLE, CT, 06241, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011974704 | 2023-09-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011845760 | 2023-06-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006102785 | 2018-02-23 | 2018-02-23 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website