Search icon

LA SPAZIALE USA, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

333241 Food Product Machinery Manufacturing

This 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

Links between entities

Type Company Name Company Number State
Headquarter of LA SPAZIALE USA, LLC, FLORIDA M19000006475 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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