Search icon

TONY'S PERFECT PRODUCE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TONY'S PERFECT PRODUCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 27 Jul 2005
Business ALEI: 0828896
Annual report due: 31 Mar 2026
Business address: 11 COPPER BEECH DRIVE, ROCKY HILL, CT, 06067, UNITED STATES
Mailing address: 11 COPPER BEECH DRIVE, ROCKY HILL, CT, UNITED STATES, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MBOICZYK@WEBERCARRIER.COM

Officer

Name Role Residence address
ANTHONY MICHAEL STRASKA Officer 11 COPPER BEECH DR, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Residence address
ANTHONY STRASKA Agent 11 COPPER BEACH DR, ROCKY HILL, CT, 06067, United States 11 COPPER BEECH DR, ROCKY HILL, CT, 06067, United States 374 NEW BRITAIN AVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013317745 2025-02-03 2025-02-03 Reinstatement Certificate of Reinstatement -
BF-0013234037 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746986 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010577744 2022-04-29 2022-04-29 Reinstatement Certificate of Reinstatement -
BF-0010450069 2022-02-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007345294 2021-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002964962 2005-07-27 - 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See something incorrect or outdated?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