Entity Name: | BORNE FOREIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Aug 2018 |
Business ALEI: | 1282982 |
Annual report due: | 31 Mar 2021 |
Mailing address: | 145 JACKSON AVE, STRATFORD, CT, United States, 06615 |
Business address: | 145 JACKSON AVE, STRATFORD, CT, 06615, United States |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@borneforeign.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Residence address |
---|---|---|---|
GEELE EVANS | Agent | 145 JACKSON AVE, STRATFORD, CT, 06615, United States | 145 JACKSON AVE, STRATFORD, CT, 06615, United States |
Name | Role | Residence address |
---|---|---|
GEELE EVANS | Officer | 145 JACKSON AVE, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013257526 | 2024-12-21 | 2024-12-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0011984097 | 2023-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011952223 | 2023-08-30 | 2023-08-30 | Change of Agent | Agent Change | - |
BF-0008032659 | 2023-07-09 | - | Annual Report | Annual Report | 2019 |
BF-0008032658 | 2023-07-09 | - | Annual Report | Annual Report | 2020 |
BF-0011854758 | 2023-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010089338 | 2021-07-21 | 2021-07-21 | Change of Email Address | Business Email Address Change | - |
BF-0010089341 | 2021-07-21 | 2021-07-21 | Interim Notice | Interim Notice | - |
0007318354 | 2021-05-01 | 2021-05-01 | Interim Notice | Interim Notice | - |
0007300045 | 2021-04-15 | 2021-04-15 | Interim Notice | Interim Notice | - |
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