Search icon

ALI & ISA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALI & ISA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jul 2008
Business ALEI: 0944313
Annual report due: 31 Mar 2026
Business address: 241 Main Street, terryville, CT, 06786, United States
Mailing address: 241 Main Street, suite 1, terryville, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lori@edwardsingram.com
E-Mail: pastaheavenct@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander Inglese Agent 241 Main Street, terryville, CT, 06786, United States 241 Main Street, terryville, CT, 06786, United States +1 203-841-6467 pastaheavenct@gmail.com 241 Main St, Suite 2, Terryville, CT, 06786-5942, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexander Inglese Officer 241 Main Street, terryville, CT, 06786, United States +1 203-841-6467 pastaheavenct@gmail.com 241 Main St, Suite 2, Terryville, CT, 06786-5942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013286232 2025-01-10 - Reinstatement Certificate of Reinstatement -
BF-0013234478 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747754 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010275820 2022-03-03 - Annual Report Annual Report 2022
0007114897 2021-02-03 - Annual Report Annual Report 2021
0006758561 2020-02-17 - Annual Report Annual Report 2019
0006758541 2020-02-17 - Annual Report Annual Report 2017
0006758565 2020-02-17 - Annual Report Annual Report 2020
0006758548 2020-02-17 - Annual Report Annual Report 2018
0005611134 2016-07-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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