CERAMICA D'ITALIA, LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CERAMICA D'ITALIA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 29 Nov 2000 |
Branch of: | CERAMICA D'ITALIA, LLC, NEW YORK (Company Number 2560150) |
Business ALEI: | 0667106 |
Business address: | 1000 PRIME PLACE, HAUPPAUGE, NY, 11788 |
Office jurisdiction address: | 1000 PRIME PLACE, HAUPPAUGE, NY, 11788, |
Place of Formation: | NEW YORK |
E-Mail: | jorge@cditile.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jorge@cditile.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JORGE PAEZ | Officer | 1000 PRIME PL, HAUPPAUGE, NY, 11788, United States | 1000 PRIME PLACE, HAUPPAUGE, NY, 11788, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010943162 | 2022-07-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010571521 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004086099 | 2009-12-01 | - | Annual Report | Annual Report | 2009 |
0003855281 | 2008-12-19 | - | Annual Report | Annual Report | 2008 |
0003582368 | 2007-11-29 | - | Annual Report | Annual Report | 2004 |
0003582291 | 2007-11-29 | - | Annual Report | Annual Report | 2003 |
0003582391 | 2007-11-29 | - | Annual Report | Annual Report | 2007 |
0003582383 | 2007-11-29 | - | Annual Report | Annual Report | 2005 |
0003582385 | 2007-11-29 | - | Annual Report | Annual Report | 2006 |
0002637457 | 2003-05-05 | - | Annual Report | Annual Report | 2002 |
Sources: Company Profile on 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