LUCARELLI EXECUTIVE ANSWERING SERVICE, L.L.C.

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 |
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 |
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 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 |
This company hasn't received any reviews.
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