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 |
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 |
Name | Role | Business address | Mailing address | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARD HITTIN PROMOTIONS, INC. | CARTELLI PROMOTIONS, INC. | 2012-04-27 |
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