Search icon

1800-MR.JUNKER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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