Entity Name: | NLB Construction LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 03 Oct 2023 |
Date of dissolution: | 08 Nov 2024 |
Business ALEI: | 2867851 |
Annual report due: | 31 Mar 2024 |
Business address: | 131 Cleveland Ave, Bridgeport, CT, 06606, United States |
Mailing address: | 131 Cleveland Ave, 1st Floor, Bridgeport, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | agent@mycompanyworks.com |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Luis Corona | Officer | 19 Scofield Ave, 2nd Floor, Stamford, CT, 06906, United States | 19 Scofield Ave, 2nd Floor, Stamford, CT, 06906, United States |
Noe Hernandez | Officer | 131 Cleveland Ave, 1st Floor, Bridgeport, CT, 06606, United States | 131 Cleveland Ave, 1st Floor, Bridgeport, CT, 06606, United States |
Bernando Mentado Paredes | Officer | 131 Cleveland Ave, 1st Floor, Bridgeport, CT, 06606, United States | 131 Cleveland Ave, 1st Floor, Bridgeport, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012952935 | 2024-11-08 | 2024-11-08 | Dissolution | Certificate of Dissolution | No data |
BF-0012007707 | 2023-10-03 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website