CRASHCO LLC

Entity Name: | CRASHCO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Feb 2020 |
Date of dissolution: | 22 Apr 2022 |
Business ALEI: | 1335701 |
Business address: | 17 INDUSTRIAL PARK ROAD UNIT 8 17 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States |
Mailing address: | 17 INDUSTRIAL PARK ROAD UNIT 8 17 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, United States, 06409 |
ZIP code: | 06409 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | james.porter@1800waterdamage.com |
NAICS
238990 All Other Specialty Trade ContractorsName | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES PORTER | Officer | 17 INDUSTRIAL PARK ROAD, STE 8, 17 INDUSTRIAL PARK ROAD, STE 8, CENTERBROOK, CT, 06409, United States | 2377 MAIN STREET, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658066 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2020-03-24 | 2021-12-01 | 2021-12-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010563374 | 2022-04-22 | 2022-04-22 | Dissolution | Certificate of Dissolution | - |
BF-0010460827 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007150166 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
This company hasn't received any reviews.
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