Search icon

CARTELLI PROMOTIONS, INC.

Company Details

Entity Name: CARTELLI PROMOTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 May 2008
Business ALEI: 0936831
Business address: 19 WALNUT STREET, SEYMOUR, CT, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: martha@millertaxlaw.com

Officer

Name Role Business address Residence address
JACQUELINE CARTELLI Officer 19 WALNUT STREET, SEYMOUR, CT, 06483, United States 185 BARTLETT DRIVE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MARTHA MILLER Agent MILLER TAX LAW LLC, 462 LIME ROCK ROAD, LAKEVILLE, CT, 06039, United States PO BOX 1997, LAKEVILLE, CT, 06039, United States martha@millertaxlaw.com 462 LIME ROCK RD., P. O. BOX 1997, LAKEVILLE, CT, 06039, United States

History

Type Old value New value Date of change
Name change HARD HITTIN PROMOTIONS, INC. CARTELLI PROMOTIONS, INC. 2012-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011956391 2023-09-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011827627 2023-05-31 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006221132 2018-07-24 No data Annual Report Annual Report 2018
0006221078 2018-07-24 No data Annual Report Annual Report 2014
0006221068 2018-07-24 No data Annual Report Annual Report 2012
0006221074 2018-07-24 No data Annual Report Annual Report 2013
0006221123 2018-07-24 No data Annual Report Annual Report 2016
0006221082 2018-07-24 No data Annual Report Annual Report 2015
0006221127 2018-07-24 No data Annual Report Annual Report 2017
0006222130 2018-07-24 2018-07-24 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website