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