Entity Name: | D&C Innovation Builders LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 28 Jun 2022 |
Business ALEI: | 2590515 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 139 ORANGE ST, Waterbury, CT, 06704-1240, United States |
Mailing address: | 139 ORANGE ST, Waterbury, CT, United States, 06704-1240 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cgee79@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Calvin Gee | Agent | 71 Chipper Rd, Waterbury, CT, 06704-1240, United States | 71 Chipper Rd, Waterbury, CT, 06704-1240, United States | +1 203-502-9040 | cgee79@yahoo.com | 71 Chipper Rd, Waterbury, CT, 06704-1240, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Letonia Deborah Gee | Officer | 71 Chipper Rd, Waterbury, CT, 06704-1240, United States | 71 Chipper Rd, Waterbury, CT, 06704-1240, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012791880 | 2024-10-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012690490 | 2024-07-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010675518 | 2022-07-11 | 2022-07-11 | Change of NAICS Code | NAICS Code Change | No data |
BF-0010675510 | 2022-07-11 | No data | Change of Business Address | Business Address Change | No data |
BF-0010660720 | 2022-06-28 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website