Entity Name: | PENTIMENTO DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Sep 2000 |
Business ALEI: | 0661563 |
Annual report due: | 31 Mar 2020 |
Business address: | 1133 MAPLETON AVENUE, SUFFIELD, CT, 06078 |
Mailing address: | 1133 MAPLETON AVE., SUFFIELD, CT, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pentimentoflowers@cox.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
TAMARA PEZZENTE | Agent | 1133 MAPLETON AVE, SUFFIELD, CT, 06078, United States | pentimentoflowers@cox.net | 124 GREENLAWN ST, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PAULA GALLO | Officer | 1133 MAPLETON AVE, SUFFIELD, CT, 06078, United States | No data | 1133 MAPLETON AVE, SUFFIELD, CT, 06078, United States |
TAMARA PEZZENTE | Officer | 1133 MAPLETON AVE, SUFFIELD, CT, 06078, United States | pentimentoflowers@cox.net | 124 GREENLAWN ST, EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012021506 | 2023-10-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011882984 | 2023-07-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006370735 | 2019-02-08 | No data | Annual Report | Annual Report | 2019 |
0006370731 | 2019-02-08 | No data | Annual Report | Annual Report | 2018 |
0006370728 | 2019-02-08 | No data | Annual Report | Annual Report | 2017 |
0005671115 | 2016-10-11 | No data | Annual Report | Annual Report | 2015 |
0005671118 | 2016-10-11 | No data | Annual Report | Annual Report | 2016 |
0005183010 | 2014-09-15 | No data | Annual Report | Annual Report | 2014 |
0004960150 | 2013-10-09 | No data | Annual Report | Annual Report | 2011 |
0004960155 | 2013-10-09 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website