Entity Name: | GOOSE DISTRIBUTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Aug 2020 |
Business ALEI: | 1356973 |
Annual report due: | 31 Mar 2026 |
Business address: | 62 GRIEB TRL, WALLINGFORD, CT, 06492, United States |
Mailing address: | 62 GRIEB TRL, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEX MENDEZ | Officer | 62 GRIEB TRL, WALLINGFORD, CT, 06492, United States | 2000 POWELL STREET, SUITE 1650, EMERYVILLE, CA, 94608, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013260653 | 2024-12-27 | 2024-12-27 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012520225 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012211865 | 2023-11-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011924039 | 2023-08-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006968879 | 2020-08-29 | 2020-08-29 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website