Search icon

MOZZICATO FAMILY INVESTMENTS, LLC

Company Details

Entity Name: MOZZICATO FAMILY INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Dec 2000
Date of dissolution: 31 Aug 2019
Business ALEI: 0667829
Business address: 631 RIDGE RD, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SNIZIELS@HDLLPCPA.COM

Officer

Name Role Business address Residence address
GISELLA MOZZICATO Officer 325 FRANKLIN AVE, HARTFORD, CT, 06114, United States 631 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address
LEVY & DRONEY, P.C. Agent ATT: COLEMAN B. LEVY, 74 BATTERSON PARK RD, FARMINGTON, CT, 06034, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHM.000113 CHEESE MANUFACTURER INACTIVE OUT OF BUSINESS No data 2015-07-01 2016-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006629497 2019-08-22 2019-08-31 Dissolution Certificate of Dissolution No data
0006058804 2018-02-07 No data Annual Report Annual Report 2017
0005765461 2017-02-10 No data Annual Report Annual Report 2016
0005513769 2016-03-15 No data Annual Report Annual Report 2015
0005228793 2014-12-02 No data Annual Report Annual Report 2014
0005114751 2014-05-30 No data Annual Report Annual Report 2013
0004870554 2013-06-04 No data Annual Report Annual Report 2012
0004597987 2012-01-11 No data Annual Report Annual Report 2011
0004364426 2011-01-28 No data Annual Report Annual Report 2010
0004205029 2010-06-10 No data Annual Report Annual Report 2008

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website