Search icon

MSCPLASMA LIQUIDATING CO., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MSCPLASMA LIQUIDATING CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2020
Business ALEI: 1336934
Annual report due: 31 Mar 2026
Business address: 11 CODY STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 11 CODY STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dsgollob@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONA B. GOLLOB Agent 18 COBTAIL WAY, SIMSBURY, CT, 06070, United States 18 COBTAIL WAY, SIMSBURY, CT, 06070, United States +1 860-490-3441 DSGOLLOB@GMAIL.COM 18 COBTAIL WAY, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
DAVID GOLLOB Officer 1798 SABAL PALM DR, BOCA RATON, FL, 33432, United States 1798 Sabal Palm Dr, Boca Raton, FL, 33432-7427, United States

History

Type Old value New value Date of change
Name change MSCPLASMA, INC. MSCPLASMA LIQUIDATING CO., LLC 2020-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013122945 2025-01-31 - Annual Report Annual Report -
BF-0012056049 2024-01-25 - Annual Report Annual Report -
BF-0011501963 2023-01-21 - Annual Report Annual Report -
BF-0010304264 2022-02-03 - Annual Report Annual Report 2022
0007118123 2021-02-03 - Annual Report Annual Report 2021
0006881917 2020-04-03 2020-04-03 Conversion Certificate of Conversion -
0006780811 2020-02-25 2020-02-25 First Report Organization and First Report -
0006780698 2020-02-25 2020-02-25 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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