Entity Name: | Colley Construction of CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 17 Jun 2022 |
Business ALEI: | 2583529 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 236117 - New Housing For-Sale Builders |
Business address: | 250 Killingly Rd, Pomfret Center, CT, 06259-2214, United States |
Mailing address: | 250 Killingly Rd, Pomfret Center, CT, United States, 06259-2214 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | colley.mike@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Thomas Borner | Agent | 155 Providence St, Putnam, CT, 06260-1529, United States | PO Box 166, Putnam, CT, 06260, United States | +1 860-928-2429 | tborner@nectlaw.com | 155 Providence St, Putnam, CT, 06260-1529, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Colley | Officer | 250 Killingly Rd, Pomfret Center, CT, 06259-2214, United States | 360 Gendron Rd, Unit #3, Plainfield, CT, 06374-1777, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012793507 | 2024-10-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012691633 | 2024-07-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010644560 | 2022-06-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website