Search icon

MINCHELLA & ASSOCIATES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MINCHELLA & ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2003
Business ALEI: 0750184
Annual report due: 31 Mar 2026
Business address: 765 STRAITS TPKE STE 2002, MIDDLEBURY, CT, 06762, United States
Mailing address: 765 STRAITS TPKE STE 2002, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AMINCHELLA@MINCHELLALAW.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. MINCHELLA SR. Agent 765 STRAITS TPKE STE 2002, MIDDLEBURY, CT, 06762, United States 765 STRAITS TPKE STE 2002, MIDDLEBURY, CT, 06762, United States +1 203-217-9192 AMINCHELLA@MINCHELLALAW.COM CONNECTICUT, 222 PORTER HILL ROAD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ANTHONY R. MINCHELLA Officer 765 STRAITS TPKE STE 2002, MIDDLEBURY, CT, 06762, United States 222 PORTER HILL ROAD, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change LAW OFFICES OF ANTHONY R. MINCHELLA, L.L.C. MINCHELLA & ASSOCIATES, L.L.C. 2006-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958870 2025-04-07 - Annual Report Annual Report -
BF-0013293795 2025-01-16 2025-01-16 Change of Business Address Business Address Change -
BF-0012209135 2024-03-13 - Annual Report Annual Report -
BF-0011274570 2023-05-02 - Annual Report Annual Report -
BF-0010588653 2022-05-20 - Annual Report Annual Report -
BF-0009094869 2022-05-11 - Annual Report Annual Report 2020
BF-0009094868 2022-05-11 - Annual Report Annual Report 2019
BF-0009909537 2022-05-11 - Annual Report Annual Report -
0006782886 2020-02-20 - Annual Report Annual Report 2018
0006106178 2018-03-05 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005111381 Active OFS 2022-12-21 2027-12-21 ORIG FIN STMT

Parties

Name MINCHELLA & ASSOCIATES, L.L.C.
Role Debtor
Name CSC, AS REPRESENTATIVE
Role Secured Party
0003354322 Active OFS 2020-02-13 2025-02-13 ORIG FIN STMT

Parties

Name MINCHELLA & ASSOCIATES, L.L.C.
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
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