Entity Name: | 1800-MR.JUNKER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2009 |
Business ALEI: | 0980365 |
Annual report due: | 31 Mar 2026 |
Business address: | 253 ROOSEVELT DRIVE, DERBY, CT, 06418, United States |
Mailing address: | 253 ROOSEVELT DRIVE, DERBY, CT, United States, 06418 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | patcivitella@aol.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Pasquale Civitella | Agent | 253 Roosevelt Dr., Derby, CT, 06418, United States | PO Box 200, Ansonia, CT, 06401, United States | +1 203-650-1389 | patcivitella@aol.com | 746 E Broadway, Milford, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PASQUALE CIVITELLA | Officer | 253 ROOSEVELT DRIVE, DERBY, CT, 06418, United States | 2 BIRDSEYE ROAD EXTENSION, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000848 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012201200 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0011542061 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0012757584 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011528206 | 2022-12-13 | 2022-12-13 | Reinstatement | Certificate of Reinstatement | - |
BF-0011034364 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010674851 | 2022-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006965877 | 2020-08-24 | - | Annual Report | Annual Report | 2012 |
0004424279 | 2011-08-05 | - | Annual Report | Annual Report | 2011 |
0004262936 | 2010-08-27 | - | Annual Report | Annual Report | 2010 |
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