Search icon

LUCARELLI EXECUTIVE ANSWERING SERVICE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUCARELLI EXECUTIVE ANSWERING SERVICE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Aug 1995
Date of dissolution: 08 Apr 2015
Business ALEI: 0521357
Business address: 24 SODOM LA P.O. BOX 286, DERBY, CT, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: executive@choiceonemail.com

Agent

Name Role Business address Residence address
SHAWN K. SPLAN Agent 215 CORAM AVE, SHELTON, CT, 06484, United States 136 MEADOW ST, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
RICHARD A LUCARELLI Officer 24 SODUM LANE, DERBY, CT, United States 1890 LITCHFIELD TPK, WOODBRIDGE, CT, United States
STEPHANIE LUCARELLI Officer 24 SODOM LANE, P.O. BOX 286, DERBY, CT, 06418, United States 1890 LITCHFIELD TRNPK., WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005381465 2015-08-14 2015-04-08 Dissolution Certificate of Dissolution -
0004896366 2013-07-17 - Annual Report Annual Report 2013
0004683239 2012-07-10 - Annual Report Annual Report 2012
0004607323 2011-08-09 - Annual Report Annual Report 2011
0004197536 2010-07-19 - Annual Report Annual Report 2010

Debts and Liens

Subsequent Filing No:
0003141109
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2016-09-21
Lapse Date:
9999-12-31

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on 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