Entity Name: | LONE ACRE #2, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Aug 2002 |
Business ALEI: | 0723849 |
Annual report due: | 31 Mar 2025 |
Business address: | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States |
Mailing address: | 31 HILLSIDE AVENUE, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sunnyerosasco@yahoo.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SUNNYE ANN ROSASCO | Agent | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States | +1 860-555-5555 | sunnyerosasco@yahoo.com | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SUNNYE ANN ROSASCO | Officer | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States | +1 860-555-5555 | sunnyerosasco@yahoo.com | 31 HILLSIDE AVENUE, DANBURY, CT, 06811, United States |
REESE W. ROSASCO | Officer | 18 HILLSIDE AVENUE, DANBURY, CT, 06811, United States | - | - | 18 HILLSIDE AVENUE, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012136370 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0011271971 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012746232 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010590125 | 2022-05-10 | - | Annual Report | Annual Report | - |
0007100552 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006799723 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006798605 | 2020-02-28 | - | Annual Report | Annual Report | 2019 |
0006352396 | 2019-01-31 | - | Annual Report | Annual Report | 2016 |
0006352404 | 2019-01-31 | - | Annual Report | Annual Report | 2018 |
0006352400 | 2019-01-31 | - | Annual Report | Annual Report | 2017 |
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