Entity Name: | Bells Marine Canvas LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 22 Sep 2022 |
Business ALEI: | 2634858 |
Annual report due: | 31 Mar 2023 |
Business address: | 11 Spicewood Rd Apt A, Norwalk, CT, 06854-2558, United States |
Mailing address: | 11 Spicewood Rd Apt A, Norwalk, CT, United States, 06854-2558 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | walsh@optonline.net |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Thomas Walsh | Officer | 11 Spicewood Rd Apt A, Norwalk, CT, 06854-2558, United States | +1 203-858-5409 | walsh@optonline.net | 2 Corporate Drive, 154, Shelton, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Thomas Walsh | Agent | 11 Spicewood Rd Apt A, Norwalk, CT, 06854-2558, United States | 11 Spicewood Rd Apt A, Norwalk, CT, 06854-2558, United States | +1 203-858-5409 | walsh@optonline.net | 2 Corporate Drive, 154, Shelton, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012783067 | 2024-10-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012681145 | 2024-07-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011014229 | 2022-09-22 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website