Entity Name: | BAD COMPANY FIREARMS AND TRAINING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 13 Jul 2020 |
Date of dissolution: | 23 Oct 2024 |
Business ALEI: | 1350786 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 451110 - Sporting Goods Stores |
Business address: | 5 EAGLE STREET, TERRYVILLE, CT, 06786, United States |
Mailing address: | 5 EAGLE STREET, TERRYVILLE, CT, United States, 06786 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | badcfirearmstraining@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY RUELLE JR. | Officer | 5 EAGLE STREET, TERRYVILLE, CT, 06786, United States | 5 EAGLE STREET, TERRYVILLE, CT, 06786, United States |
Name | Role |
---|---|
JUMA ACCOUNTING SOLUTIONS LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012801015 | 2024-10-23 | 2024-10-23 | Dissolution | Certificate of Dissolution | No data |
BF-0011838624 | 2023-06-07 | 2023-06-07 | Interim Notice | Interim Notice | No data |
BF-0011363247 | 2023-05-05 | No data | Annual Report | Annual Report | No data |
BF-0010416800 | 2022-03-10 | No data | Annual Report | Annual Report | 2022 |
0007207481 | 2021-03-06 | No data | Annual Report | Annual Report | 2021 |
0006946922 | 2020-07-14 | 2020-07-14 | Change of NAICS Code | NAICS Code Change | No data |
0006945640 | 2020-07-13 | 2020-07-13 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website