Entity Name: | GROWSCREEN USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Aug 2020 |
Business ALEI: | 1354270 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 811490 - Other Personal and Household Goods Repair and Maintenance |
Business address: | 61 N PLAINS INDUSTRIAL RD #184, WALLINGFORD, CT, 06492, United States |
Mailing address: | 61 N PLAINS INDUSTRIAL RD #184, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCIN MALICKI | Officer | 195 KING PHILIP DR, WEST HARTFORD, CT, 06117, United States | 195 King Philip Dr, West Hartford, CT, 06117-1409, United States |
ROBERT DESALLE | Officer | 11 MERRIMAN LN, WALLINGFORD, CT, 06492, United States | 11 MERRIMAN LN, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012713119 | 2024-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012627575 | 2024-05-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0012521104 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
0007276302 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0006959364 | 2020-08-07 | 2020-08-07 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website