Entity Name: | GRELO SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Nov 2019 |
Business ALEI: | 1328427 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States |
Mailing address: | 678 MAIN STREET, PLYMOUTH, CT, United States, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | grelo11@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD H. SMITH JR. ATTORNEY | Agent | 40 HIGH STREET, BRISTOL, CT, 06010, United States | 40 HIGH STREET, BRISTOL, CT, 06010, United States | +1 860-582-5555 | grelo11@yahoo.com | 85 BELRIDGE ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND ALVARADO | Officer | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States | 84 SOUTH MAIN STREET, TERRYVILLE, CT, 06786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009843374 | 2023-07-26 | No data | Annual Report | Annual Report | No data |
BF-0010917478 | 2023-07-26 | No data | Annual Report | Annual Report | No data |
BF-0011494166 | 2023-07-26 | No data | Annual Report | Annual Report | No data |
BF-0008884175 | 2023-07-26 | No data | Annual Report | Annual Report | 2020 |
BF-0011879893 | 2023-07-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006685233 | 2019-11-22 | 2019-11-22 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website