Entity Name: | AVERRICE ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Jul 2005 |
Business ALEI: | 0827038 |
Annual report due: | 31 Mar 2010 |
Business address: | 83 BARLOW ST, CT, 06018 |
Mailing address: | 83 BARLOW ST., NORTH CANAAN, CT, 06018 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK J. CAPECELATRO | Agent | 117 MAIN ST, PO BOX 1045, CANAAN, CT, 06018, United States | CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES E. AVERY | Officer | 83 BARLOW ST, CANAAN, CT, 06018, United States | 83 BARLOW ST, CANAAN, CT, 06018, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0621930 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-11-26 | 2010-12-01 | 2011-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010945671 | 2022-08-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010574624 | 2022-05-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004448836 | 2011-09-26 | No data | Interim Notice | Interim Notice | No data |
0004011311 | 2009-08-12 | No data | Annual Report | Annual Report | 2009 |
0003764663 | 2008-08-26 | No data | Annual Report | Annual Report | 2008 |
0003567282 | 2007-10-29 | No data | Annual Report | Annual Report | 2007 |
0003266637 | 2006-07-21 | No data | Annual Report | Annual Report | 2006 |
0002951021 | 2005-07-05 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website