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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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