Entity Name: | COSTA PACKAGING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 1997 |
Date of dissolution: | 31 Jan 2023 |
Business ALEI: | 0549163 |
Annual report due: | 31 Mar 2025 |
Business address: | 69 CONE RD, MIDDLEFIELD, MA, 01243, United States |
Mailing address: | 69 CONE RD, MIDDLEFIELD, MA, United States, 01243 |
Place of Formation: | CONNECTICUT |
E-Mail: | ROBERT.EDWARD.COSTA@GMAIL.COM |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT E. COSTA | Officer | 69 CONE RD, MIDDLEFIELD, MA, 01243, United States | 69 CONE RD, MIDDLEFIELD, MA, 01243, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAGLE TISSUE, LLC | COSTA PACKAGING, LLC | 2022-07-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012592353 | 2024-03-26 | 2024-03-26 | Reinstatement | Certificate of Reinstatement | - |
BF-0011683814 | 2023-01-30 | 2023-01-31 | Dissolution | Certificate of Dissolution | - |
BF-0010684209 | 2022-07-18 | 2022-07-18 | Name Change Amendment | Certificate of Amendment | - |
BF-0010534203 | 2022-05-16 | - | Annual Report | Annual Report | - |
BF-0009788705 | 2022-03-07 | - | Annual Report | Annual Report | - |
0006774310 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006331929 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006000915 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
0005870258 | 2017-06-19 | - | Annual Report | Annual Report | 2017 |
0005617449 | 2016-08-01 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9017037000 | 2020-04-09 | 0156 | PPP | 70 BIDWELL RD, SOUTH WINDSOR, CT, 06074-2412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6999938501 | 2021-03-05 | 0156 | PPS | 70 Bidwell Rd, South Windsor, CT, 06074-2412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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