Entity Name: | JRS FLAG MOUNT COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Mar 2018 |
Business ALEI: | 1265952 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 26 FRENCH CIRCLE, THOMASTON, CT, 06787 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JRSJR5646@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOHN REED SANDERSON JR. | Agent | 26 FRENCH CIRCLE, THOMASTON, CT, 06787, United States | 26 FRENCH CIRCLE, THOMASTON, CT, 06787, United States | JRSJR5646@GMAIL.COM | 26 FRENCH CIRCLE, THOMASTON, CT, 06787, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN REED SANDERSON JR | Officer | 26 FRENCH CIRCLE, THOMASTON, CT, 06787, United States | 26 FRENCH CIRCLE, THOMASTON, CT, 06787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010125854 | 2021-09-20 | 2021-09-20 | Dissolution | Certificate of Dissolution | No data |
0007297054 | 2021-04-05 | No data | Annual Report | Annual Report | 2021 |
0006858601 | 2020-03-25 | No data | Annual Report | Annual Report | 2020 |
0006532906 | 2019-04-09 | No data | Annual Report | Annual Report | 2019 |
0006115671 | 2018-03-07 | 2018-03-07 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website