Search icon

THE NEW ENGLAND PASTA COMPANY, LLC

Company Details

Entity Name: THE NEW ENGLAND PASTA COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Feb 2002
Business ALEI: 0704499
Annual report due: 31 Mar 2021
NAICS code: 722320 - Caterers
Business address: 11 East Main Street, Avon, CT, 06001, United States
Mailing address: 11 East Main Street, Old Avon Village, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pasta4life@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kim Morrison Agent 11 East Main Street, Avon, CT, 06001, United States 11 East Main Street, Avon, CT, 06001, United States +1 860-888-6457 ksmorrison62@gmail.com 70 tamara cir, Avon, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kim Morrison Officer 11 East Main Street, Avon, CT, 06001, United States +1 860-888-6457 ksmorrison62@gmail.com 70 tamara cir, Avon, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013286657 2025-01-10 No data Reinstatement Certificate of Reinstatement No data
BF-0011831932 2023-06-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0008084801 2023-05-05 No data Annual Report Annual Report 2020
BF-0008084802 2023-05-05 No data Annual Report Annual Report 2019
BF-0008084798 2023-03-19 No data Annual Report Annual Report 2018
BF-0008084799 2023-03-19 No data Annual Report Annual Report 2017
BF-0011718347 2023-03-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008084800 2022-12-20 No data Annual Report Annual Report 2016
0005471226 2016-01-25 No data Annual Report Annual Report 2015
0005471216 2016-01-25 No data Annual Report Annual Report 2014

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website