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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | MINCHELLA & ASSOCIATES, L.L.C. |
Role | Debtor |
Name | CSC, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | MINCHELLA & ASSOCIATES, L.L.C. |
Role | Debtor |
Name | FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE |
Role | Secured Party |
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