Entity Name: | NORTHEASTERN HOOD AND DUCT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 01 Oct 2018 |
Business ALEI: | 1286398 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 812990 - All Other Personal Services |
Business address: | 350 LEDGE RD, DAYVILLE, CT, 06241, United States |
Mailing address: | 350 LEDGE RD, DAYVILLE, CT, United States, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SHERRIE WRIGHT | Officer | 350 LEDGE RD, DAYVILLE, CT, 06241, United States | 350 LEDGE RD, DAYVILLE, CT, 06241, United States |
JASON WRIGHT | Officer | 350 LEDGE RD, DAYVILLE, CT, 06241, United States | 773 ORANGE STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013226249 | 2024-11-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012737396 | 2024-08-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011981174 | 2023-09-18 | 2023-09-18 | Change of Agent | Agent Change | No data |
BF-0010232144 | 2022-03-30 | No data | Annual Report | Annual Report | 2022 |
0007277434 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0006886311 | 2020-04-17 | No data | Annual Report | Annual Report | 2020 |
0006886308 | 2020-04-17 | No data | Annual Report | Annual Report | 2019 |
0006253563 | 2018-10-01 | 2018-10-01 | Business Formation | Certificate of Organization | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4572908309 | 2021-01-23 | 0156 | PPS | 350 Ledge Rd, Killingly, CT, 06241-1908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7195487304 | 2020-04-30 | 0156 | PPP | 350 Ledge Road, Killingly, CT, 06241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website