Entity Name: | AMROLI'S INTERNATIONAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 May 1998 |
Business ALEI: | 0593313 |
Annual report due: | 19 May 2003 |
Business address: | 273 'D' LORRAINE VILLAGE BRITTANY FARMS RD., NEW BRITAIN, CT, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID J. MARKOWITZ | Agent | 3 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States | 14 HIGH HILL ROAD, CANTON, CT, 06019, United States |
Name | Role | Residence address |
---|---|---|
CYRUS S. AMROLIWALLA | Officer | 273 'D' LORRAINE VILLAGE, BRITTANY FARMS RD., NEW BRITAIN, CT, 06053, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0009598 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2003-07-01 | 2004-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007341497 | 2021-05-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007158854 | 2021-02-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002422936 | 2002-05-22 | No data | Annual Report | Annual Report | 2001 |
0002422940 | 2002-05-22 | No data | Annual Report | Annual Report | 2002 |
0002422933 | 2002-05-22 | No data | Annual Report | Annual Report | 1999 |
0002422935 | 2002-05-22 | No data | Annual Report | Annual Report | 2000 |
0001844948 | 1998-05-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website