Search icon

VISCOMI'S DELI, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VISCOMI'S DELI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 03 Nov 2003
Business ALEI: 0765000
Annual report due: 02 Nov 2006
Business address: 58 RAINBOW ROAD ROUTE 20 PLAZA, EAST GRANBY, CT, 06026
Mailing address: 58 RAINBOW ROAD, EAST GRANBY, CT, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
GREGORY L. HOCK Agent 58 RAINBOW ROAD, ROUTE 20 PLAZA, EAST GRANBY, CT, 06026, United States 2175 BOULEVARD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
GREGORY L. HOCK Officer 58 RAINBOW ROAD, ROUTE 20 PLAZA, EAST GRANBY, CT, 06026, United States 2175 BOULEVARD, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change VISOMI'S DELI, LLC VISCOMI'S DELI, LLC 2004-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010480727 2022-02-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007367516 2021-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003133650 2005-12-19 - Annual Report Annual Report 2005
0002956039 2004-12-16 - Annual Report Annual Report 2004
0002715245 2004-04-05 - Amendment Amend Name -
0002637348 2003-11-03 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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