Entity Name: | BORSE BLDG, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Sep 2019 |
Business ALEI: | 1322571 |
Annual report due: | 31 Mar 2020 |
Business address: | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States |
Mailing address: | 4 PETER GILKEY RD, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CARLGRAVELINE@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
CARL GRAVELINE | Agent | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States | CARLGRAVELINE@YAHOO.COM | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CARL GRAVELINE | Officer | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States | CARLGRAVELINE@YAHOO.COM | 4 PETER GILKEY RD, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012016159 | 2023-10-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011877731 | 2023-07-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006650416 | 2019-09-25 | 2019-09-25 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website