Entity Name: | NYLO PROPERTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Dec 2020 |
Business ALEI: | 1368932 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 531312 - Nonresidential Property Managers |
Business address: | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States |
Mailing address: | 159 POTUCCOS RING ROAD, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | NYLO.OFFICE@NYLOMETALFINISHING.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
OLYN JABOIN | Agent | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States | NYLO.OFFICE@NYLOMETALFINISHING.COM | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
OLYN JABOIN | Officer | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States | NYLO.OFFICE@NYLOMETALFINISHING.COM | 159 POTUCCOS RING ROAD, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012468413 | 2023-11-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011943612 | 2023-08-24 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007034016 | 2020-12-08 | 2020-12-08 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website