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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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