Entity Name: | A TO ZEE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Oct 2004 |
Business ALEI: | 0798472 |
Annual report due: | 31 Mar 2025 |
Business address: | 230 farmington ave #e3, HARTFORD, CT, 06105, United States |
Mailing address: | 9 CONCORT STREET #C4, E3, WEST HARTFORD, CT, United States, 06119 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
MUSSIE RUSSOM | Agent | 9 CONCORD ST, C4, WEST HARTFORD, CT, 06119, United States | +1 860-986-8001 | mosses21@hotmail.com | 9 CONCORD ST, APT C4, WEST HARTFORD, CT, 06119, United States |
Name | Role | Residence address |
---|---|---|
ISAIAS YOHANNES | Officer | 230 Farmington Ave, E3, Hartford, CT, 06105, United States |
YODIT WOLDEYOHANNES | Officer | 9 CONCORD ST, C4, WEST HARTFORD, CT, 06119, United States |
Sofia Woldeyohannes | Officer | 9 CONCORT STREET #C4, WEST HARTFORD, CT, 06119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012577466 | 2024-03-06 | 2024-03-06 | Reinstatement | Certificate of Reinstatement | - |
BF-0010619371 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010496867 | 2022-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008127902 | 2022-01-09 | - | Annual Report | Annual Report | 2007 |
BF-0008121693 | 2021-06-26 | - | Annual Report | Annual Report | 2006 |
0007365843 | 2021-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007362638 | 2021-06-09 | - | Annual Report | Annual Report | 2005 |
0007351215 | 2021-05-25 | 2021-05-25 | Change of Email Address | Business Email Address Change | - |
0007347592 | 2021-05-20 | 2021-05-20 | Change of Agent | Agent Change | - |
0007303689 | 2021-04-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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