Search icon

ALEXIA'S PIZZA, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALEXIA'S PIZZA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1998
Business ALEI: 0593784
Annual report due: 31 Mar 2025
Business address: 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: legowskiassoc@aol.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHOULLA MOUTTAS WILLIAMS Agent 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06451, United States +1 203-915-7202 legowskiassoc@aol.com 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
ANTHOULLA MOUTTA WILLIAMS Officer 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 47 RIDGEVIEW ROAD, MERIDEN, CT, 06451, United States
ALEXANDREA MOUTTAS Officer 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 82 OXFORD STREET, MANCHESTER, CT, 06042, United States
ARIANA MOUTTAS Officer 952 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 275 WINDSOR ROAD, ELLINGTON, CT, 06028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566049 2024-07-16 - Annual Report Annual Report -
BF-0012011161 2023-10-05 2023-10-05 Reinstatement Certificate of Reinstatement -
BF-0011950926 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823641 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006171570 2018-04-27 - Annual Report Annual Report 2016
0006171573 2018-04-27 - Annual Report Annual Report 2018
0006171568 2018-04-27 - Annual Report Annual Report 2015
0006171571 2018-04-27 - Annual Report Annual Report 2017
0005191449 2014-09-26 - Annual Report Annual Report 2014
0005191447 2014-09-26 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

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