Search icon

A.K.A. PROTOTYPE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: A.K.A. PROTOTYPE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2001
Business ALEI: 0683207
Annual report due: 31 Mar 2026
Business address: 1 Indian Neck Ave., BRANFORD, CT, 06405, United States
Mailing address: 1 Indian Neck Ave., Unit 8, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SusanFarricielli@yahoo.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN FARRICIELLI Agent 1 Indian Neck Ave., Unit #8, BRANFORD, CT, 06405, United States 1 Indian Neck Ave., Unit #8, BRANFORD, CT, 06405, United States +1 203-214-4604 susanfarricielli@yahoo.com 1 INDIAN NECK AVE., Unit #8, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
SUSAN ELLEN FARRICIELLI Officer 26 NORTH MAIN STREET, BRANFORD, CT, 06405, United States 26 NORTH MAIN STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948782 2025-02-03 - Annual Report Annual Report -
BF-0012228969 2024-03-08 - Annual Report Annual Report -
BF-0011404857 2023-01-25 - Annual Report Annual Report -
BF-0010226480 2022-03-09 - Annual Report Annual Report 2022
0007347949 2021-05-20 - Annual Report Annual Report 2021
0006776831 2020-02-24 - Annual Report Annual Report 2020
0006304925 2019-01-03 - Annual Report Annual Report 2018
0006305355 2019-01-03 - Annual Report Annual Report 2019
0006057625 2018-02-07 - Annual Report Annual Report 2016
0006057627 2018-02-07 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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