Entity Name: | Two Strong LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 22 Nov 2021 |
Business ALEI: | 2388436 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 484210 - Used Household and Office Goods Moving |
Business address: | 204 Shagbark Drive, Bristol, CT, 06010, United States |
Mailing address: | 204 Shagbark Drive, Bristol, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | isaiahhanelt1@gmail.com |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Alaysia Turner | Officer | No data | 15 rose circle, D, Middletown, CT, 06010, United States |
Stephen Isaiah Hanelt | Officer | 204 Shagbark Drive, Bristol, CT, 06010, United States | 204 Shagbark Drive, Bristol, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013052294 | 2024-11-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012766815 | 2024-09-11 | 2024-09-11 | Agent Resignation | Agent Resignation | No data |
BF-0012718022 | 2024-08-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010409313 | 2022-02-02 | No data | Annual Report | Annual Report | 2022 |
BF-0010155132 | 2021-11-22 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website