MOBILE ENERGY SERVICES LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MOBILE ENERGY SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Jul 2019 |
Business ALEI: | 1315011 |
Annual report due: | 31 Mar 2020 |
Business address: | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States |
Mailing address: | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK RANDALLSR | Officer | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States |
FRANK RANDALL | Officer | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States | 440 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012518345 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012001857 | 2023-09-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011869358 | 2023-06-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006594582 | 2019-07-10 | 2019-07-10 | 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