Entity Name: | LA SPAZIALE USA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 05 Dec 2001 |
Business ALEI: | 0698095 |
Annual report due: | 31 Mar 2023 |
Business address: | 429 SOUNDVIEW AVENUE, STRATFORD, CT, 06615, United States |
Mailing address: | 429 SOUNDVIEW AVENUE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | l.cremaschini@laspaziale.com |
NAICS
333241 Food Product Machinery ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing food and beverage manufacturing-type machinery and equipment, such as dairy product plant machinery and equipment (e.g., homogenizers, pasteurizers, ice cream freezers), bakery machinery and equipment (e.g., dough mixers, bake ovens, pastry rolling machines), meat and poultry processing and preparation machinery, and other commercial food products machinery (e.g., slicers, choppers, and mixers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LA SPAZIALE USA, LLC, FLORIDA | M19000006475 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER A. PENCZER | Agent | 1087 BROAD STREET, SUITE 401, BRIDGEPORT, CT, 06604, United States | 1087 BROAD STREET, SUITE 401, BRIDGEPORT, CT, 06604, United States | +1 786-633-6112 | l.cremaschini@laspaziale.com | 657 MERWINS LANE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
MAURIZIO MACCAGNANI | Officer | 429 SOUNDVIEW AVENUE, STRATFORD, CT, 06615, United States | Italy | VIA YURI GAGARIN 38, SASSO MARCONI (BOLOGNA), , 40037, Italy |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013230527 | 2024-11-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012743927 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010528078 | 2022-05-03 | - | Annual Report | Annual Report | - |
BF-0009897591 | 2022-03-11 | - | Annual Report | Annual Report | - |
BF-0009186665 | 2022-03-11 | - | Annual Report | Annual Report | 2020 |
0006487594 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006144451 | 2018-03-29 | - | Annual Report | Annual Report | 2018 |
0005971933 | 2017-11-23 | - | Annual Report | Annual Report | 2017 |
0005722682 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
0005451346 | 2015-12-22 | - | Annual Report | Annual Report | 2015 |
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