Search icon

First Choice Movers LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: First Choice Movers LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Mar 2025
Date of dissolution: 01 Apr 2025
Business ALEI: 3183279
Annual report due: 31 Mar 2026
Business address: 100 Prodpect Ave, Hartford, CT, 06106, United States
Mailing address: 100 Prodpect Ave, Apt 207, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: amybryjosh@gmail.com

Industry & Business Activity

NAICS

561910 Packaging and Labeling Services

This industry comprises establishments primarily engaged in packaging client-owned materials. The services may include labeling and/or imprinting the package. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Plunske Agent 100 Prodpect Ave, Apt 207, Hartford, CT, 06106, United States 100 Prodpect Ave, Apt 207, Hartford, CT, 06106, United States +1 203-407-9971 incorporation@corporatedocfiling.com 100 Prodpect Ave, Apt 207, Hartford, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amy Plunske Officer 100 Prodpect Ave, Apt 207, Hartford, CT, 06106, United States +1 203-407-9971 incorporation@corporatedocfiling.com 100 Prodpect Ave, Apt 207, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360744 2025-04-01 2025-04-01 Dissolution Certificate of Dissolution -
BF-0013355806 2025-03-26 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information