Search icon

CHARTER OAK PR & COMMUNICATIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHARTER OAK PR & COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Jun 2021
Business ALEI: 2278461
Annual report due: 31 Mar 2022
Business address: 28 BARNETT STREET APT. B21, NEW HAVEN, CT, 06515, US
Mailing address: 28 BARNETT STREET APT. B21, NEW HAVEN, CT, US, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gage@charteroakpr.com

Agent

Name Role Mailing address Residence address
GAGE ELLIOTT FRANK Agent 28 BARNETT STREET, APT. B21, NEW HAVEN, CT, 06515, United States 28 BARNETT STREET, APT B21, NEW HAVEN, CT, 06515, United States

Officer

Name Role Residence address
GAGE FRANK Officer 28 BARNETT STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012748780 2024-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012650065 2024-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009806661 2021-06-17 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information