Entity Name: | THE CHARLES M. PARAKILAS FAMILY REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 01 Aug 2001 |
Business ALEI: | 0687793 |
Annual report due: | 31 Mar 2024 |
Business address: | 341 HAZARD AVENUE, ENFIELD, CT, 06082, United States |
Mailing address: | 341 HAZARD AVENUE, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cmp@parakilas.necoxmail.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER A. PARAKILAS | Officer | 341 HAZARD AVENUE, ENFIELD, CT, 06082, United States | 111 PHOENIX AVENUE, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH E. FALLON | Agent | 308 ENFIELD STREET, ENFIELD, CT, 06082, United States | 308 Enfield St, Enfield, CT, 06082-1974, United States | +1 860-745-5277 | cmp@parakilas.necoxmail.com | 7 KNOLLWOOD CIRCLE, ENFIELD, CT, 06082, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE CHARLES M. PARAKILAS FAMILY REAL ESTATE TRUST, LLC | THE CHARLES M. PARAKILAS FAMILY REAL ESTATE, LLC | 2002-08-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009961695 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0008999947 | 2023-04-24 | - | Annual Report | Annual Report | 2020 |
BF-0011402704 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0010864072 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0008999946 | 2023-04-24 | - | Annual Report | Annual Report | 2019 |
BF-0008999950 | 2023-04-21 | - | Annual Report | Annual Report | 2016 |
BF-0008999949 | 2023-04-21 | - | Annual Report | Annual Report | 2018 |
BF-0008999948 | 2023-04-21 | - | Annual Report | Annual Report | 2017 |
BF-0011677212 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005612878 | 2016-07-26 | 2016-07-26 | Change of Agent | Agent Change | - |
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