Entity Name: | 688 Electric LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 09 Nov 2021 |
Date of dissolution: | 01 Nov 2024 |
Business ALEI: | 2379770 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Business address: | 36 Magnolia Rd., Milford, CT, 06461, United States |
Mailing address: | 36 Magnolia Rd., Milford, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | npiombino1970@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Nicholas Joseph Piombino | Officer | 36 Magnolia Rd., Milford, CT, 06461, United States | 36 Magnolia Rd., Milford, CT, 06461, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 6 EIGHTY 8 ELECTRIC LLC | 688 Electric LLC | 2023-07-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012808021 | 2024-11-01 | 2024-11-01 | Dissolution | Certificate of Dissolution | No data |
BF-0011866772 | 2023-06-27 | 2023-07-01 | Name Change Amendment | Certificate of Amendment | No data |
BF-0011076112 | 2023-05-09 | No data | Annual Report | Annual Report | No data |
BF-0010279507 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
BF-0010144707 | 2021-11-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website