First Choice Movers LLC
Date of last update: 07 Apr 2025. Data updated weekly.
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 |
NAICS
561910 Packaging and Labeling ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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