Search icon

PENTIMENTO DESIGN LLC

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

Name Role Business address E-Mail 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

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