BIGG BOY ENTERPRISES LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BIGG BOY ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Jan 2019 |
Business ALEI: | 1295495 |
Annual report due: | 31 Mar 2020 |
Business address: | 6 SENECA RD, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SKJAMES125@COMCAST.NET |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
STEPHANIE K. JAMES | Agent | 6 SENECA RD, NEW HAVEN, CT, 06515, United States | 6 SENECA RD, NEW HAVEN, CT, 06515, United States | SKJAMES125@COMCAST.NET | 6 SENECA RD, NEW HAVEN, CT, 06515, United States |
Name | Role | Residence address | |
---|---|---|---|
STEPHANIE K. JAMES | Officer | SKJAMES125@COMCAST.NET | 6 SENECA RD, NEW HAVEN, CT, 06515, United States |
MISHONDA A. JAMES | Officer | - | 76 VALLEY CIR, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011991168 | 2023-09-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011861415 | 2023-06-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006314289 | 2019-01-07 | 2019-01-07 | Business Formation | Certificate of Organization | - |
Sources: 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