Search icon

A TASTE OF EUROPE, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A TASTE OF EUROPE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 May 2007
Business ALEI: 0899656
Annual report due: 31 Mar 2010
Business address: UNIT C 239 WESTPORT AVE, NORWALK, CT, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
EDWARD W ZAWACKI Agent 10 WRIGHT ST, WESTPORT, CT, United States 3 IVANHOE, WESTPORT, CT, United States

Officer

Name Role Business address Residence address
WANDA ZAJCZKOWSKI Officer 239 WESTPORT AVE UNIT C, NORWALK, CT, United States 8 HOLLOW TREE RD, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010949525 2022-08-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010576811 2022-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004005117 2009-08-03 - Annual Report Annual Report 2009
0003742709 2008-07-29 - Annual Report Annual Report 2008
0003458767 2007-05-15 - Business Formation Certificate of Organization -
See something incorrect or outdated?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