Entity Name: | KARAKEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 May 2001 |
Date of dissolution: | 27 Feb 2024 |
Business ALEI: | 0681246 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 346 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 701 NEW BRITAIN AVE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ANN@RISKINCPA.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD CAMILLERI | Officer | No data | 701 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States |
KATHLEEN L CAMILLERI | Officer | 346 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States | 61 SUNSET DRIVE, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEH S. DEY III | Agent | 9 DEPOT STREET, MILFORD, CT, 06460, United States | 9 DEPOT STREET, MILFORD, CT, 06460, United States | +1 203-727-4512 | ANN@RISKINCPA.COM | 60 RICHARD SWEET DRIVE, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012563941 | 2024-02-27 | 2024-02-27 | Dissolution | Certificate of Dissolution | No data |
BF-0010369672 | 2022-05-23 | No data | Annual Report | Annual Report | 2022 |
0007200469 | 2021-03-03 | No data | Annual Report | Annual Report | 2021 |
0006823033 | 2020-03-10 | No data | Annual Report | Annual Report | 2020 |
0006411975 | 2019-02-26 | No data | Annual Report | Annual Report | 2017 |
0006412030 | 2019-02-26 | No data | Annual Report | Annual Report | 2019 |
0006411997 | 2019-02-26 | No data | Annual Report | Annual Report | 2018 |
0005603794 | 2016-07-11 | 2016-07-11 | Change of Agent | Agent Change | No data |
0005595297 | 2016-06-06 | 2016-06-06 | Amendment | Amend | No data |
0005568876 | 2016-05-19 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website