Search icon

ALLSHOUSE AUDIO ENGINEERING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALLSHOUSE AUDIO ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2009
Business ALEI: 0974086
Annual report due: 31 Mar 2025
Business address: 79 HARMONY HILL RD., GRANBY, CT, 06035, United States
Mailing address: 79 HARMONY HILL RD., GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scottallshouse@hotmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SCOTT ALLSHOUSE Officer 79 HARMONY HILL RD., GRANBY, CT, 06035, United States 79 HARMONY HILL RD., GRANBY, CT, 06035, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTEN ALLSHOUSE Agent 79 HARMONY HILL RD., GRANBY, CT, 06035, United States 79 HARMONY HILL RD., GRANBY, CT, 06035, United States +1 860-371-7880 kristen.allshouse@gmail.com 79 HARMONY HILL RD., GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567857 2024-03-05 - Annual Report Annual Report -
BF-0011756281 2023-03-31 2023-03-31 Reinstatement Certificate of Reinstatement -
BF-0011718116 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330977 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005121169 2014-06-06 - Annual Report Annual Report 2013
0005121167 2014-06-06 - Annual Report Annual Report 2012
0005121170 2014-06-06 - Annual Report Annual Report 2014
0004628969 2012-05-16 - Annual Report Annual Report 2011
0004597822 2011-07-25 - Annual Report Annual Report 2010
0003944374 2009-06-05 - 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