Entity Name: | RUBY'S VALLEY OF HOPE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Jan 2020 |
Business ALEI: | 1333390 |
Annual report due: | 31 Mar 2021 |
Business address: | 11 PINE STREET, HAMDEN, CT, 06515, United States |
Mailing address: | 1140 DOWNYSHIRE DRIVE, LAWRENCEVILLE, GA, United States, 30044 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | HOLLAND819@ICLOUD.COM |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
SEAN HOLLAND | Agent | 11 PINE STREET, HAMDEN, CT, 06515, United States | HOLLAND819@ICLOUD.COM | 79 DOUGLAS DRIVE, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SEAN HOLLAND | Officer | 11 PINE STREET, HAMDEN, CT, 06515, United States | HOLLAND819@ICLOUD.COM | 79 DOUGLAS DRIVE, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012477131 | 2023-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011953587 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006728751 | 2020-01-17 | 2020-01-17 | 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