Entity Name: | HOMEPORT COMFORT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Oct 2020 |
Business ALEI: | 1363491 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States |
Mailing address: | 101 DAVIES STREET, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | NREDDATC@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
NICOTRA REDD | Agent | 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States | 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States | NREDDATC@GMAIL.COM | 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
NICOTRA REDD | Officer | 101 DAVIES STREET, 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States | NREDDATC@GMAIL.COM | 101 DAVIES STREET, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012294179 | 2023-11-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011925541 | 2023-08-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007006457 | 2020-10-21 | 2020-10-21 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website