Search icon

NYLO PROPERTY, LLC

Company Details

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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

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