Entity Name: | DRELENY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 2021 |
Business ALEI: | 1395819 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 561110 - Office Administrative Services |
Business address: | 2 JEM WOODS RD., OXFORD, CT, 06478, United States |
Mailing address: | 2 JEM WOODS RD., OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | DRELENY28@GMAIL.COM |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Andres D Cordero Jr | Officer | 2 JEM WOODS RD., OXFORD, CT, 06478, United States | No data |
Arleny Lopez-Cordero | Officer | 2 JEM WOODS RD., OXFORD, CT, 06478, United States | 2 JEM WOODS RD., OXFORD, CT, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013145217 | 2025-01-22 | No data | Annual Report | Annual Report | No data |
BF-0012246099 | 2024-01-25 | No data | Annual Report | Annual Report | No data |
BF-0011090981 | 2023-03-08 | No data | Annual Report | Annual Report | No data |
BF-0010330267 | 2022-02-06 | No data | Annual Report | Annual Report | 2022 |
BF-0010085057 | 2021-07-13 | 2021-07-13 | Interim Notice | Interim Notice | No data |
0007370745 | 2021-06-14 | 2021-06-14 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website