Search icon

A TO ZEE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

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 -
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