Search icon

AVERRICE ENTERPRISES, LLC

Company Details

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

Agent

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

Officer

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

License

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

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