Entity Name: | HAILO MOTORSPORTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 10 Feb 2020 |
Business ALEI: | 1335779 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 811198 - All Other Automotive Repair and Maintenance |
Business address: | 156 JEROME AVE., BURLINGTON, CT, 06013, United States |
Mailing address: | 156 JEROME AVE., BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KIZISD@LIVE.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENNIS KIZIS | Agent | 156 JEROME AVE., BURLINGTON, CT, 06013, United States | 156 JEROME AVE., BURLINGTON, CT, 06013, United States | +1 203-592-5969 | kizisd@live.com | 156 JEROME AVE., BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DENNIS KIZIS | Officer | 156 JEROME AVE., BURLINGTON, CT, 06013, United States | +1 203-592-5969 | kizisd@live.com | 156 JEROME AVE., BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013214465 | 2024-11-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012732282 | 2024-08-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009779773 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0010845654 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
0006754797 | 2020-02-10 | 2020-02-10 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website