URBAN WORKS, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | URBAN WORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Oct 2019 |
Business ALEI: | 1324814 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 MOUNTAIN ROAD, REDDING, CT, 06896, United States |
Mailing address: | 38 MOUNTAIN ROAD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CURNANINC@HOTMAIL.COM |
NAICS
453920 Art DealersName | Role | Mailing address | Residence address |
---|---|---|---|
CHRISTOPHER CUMAN | Agent | 38 MOUNTAIN ROAD, REDDING, CT, 06896, United States | 38 MOUNTAIN ROAD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER CURNAN | Officer | 38 MOUNTAIN ROAD, REDDING, CT, 06896, United States | 750 ETHAN ALLEN HWY, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013248248 | 2024-12-11 | 2024-12-11 | Reinstatement | Certificate of Reinstatement | - |
BF-0013214791 | 2024-11-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012734246 | 2024-08-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010915779 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0009889204 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0009179467 | 2022-12-21 | - | Annual Report | Annual Report | 2020 |
0006663688 | 2019-10-18 | 2019-10-18 | Business Formation | Certificate of Organization | - |
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