Search icon

JOSE RAMOS LOPEZ LLC

Company Details

Entity Name: JOSE RAMOS LOPEZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Apr 2018
Business ALEI: 1270103
Annual report due: 31 Mar 2019
Business address: 881 MAIN ST, MONROE, CT, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ANTHONY@DURANGOAGENCY.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSE RAMOS LOPEZ Agent 881 MAIN ST, MONROE, CT, 06480, United States 881 MAIN ST, MONROE, CT, 06480, United States ANTHONY@DURANGOAGENCY.COM 881 MAIN ST, MONROE, CT, 06480, United States

Officer

Name Role Business address E-Mail Residence address
RUDY LEONEL LOPEZ-MENDEZ Officer 881 MAIN ST., MONROE, CT, 06480, United States - 881 MAIN ST., MONROE, CT, 06480, United States
JOSE RAMOS LOPEZ Officer 881 MAIN ST, MONROE, CT, 06480, United States ANTHONY@DURANGOAGENCY.COM 881 MAIN ST, MONROE, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011976863 2023-09-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011847697 2023-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006273354 2018-11-07 2018-11-07 Interim Notice Interim Notice -
0006162872 2018-04-16 2018-04-16 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website