FERRARO HOME PRODUCTS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FERRARO HOME PRODUCTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Nov 2009 |
Branch of: | FERRARO HOME PRODUCTS LLC, RHODE ISLAND (Company Number 000507509) |
Business ALEI: | 0989166 |
Business address: | 27 RAILROAD AVE, WESTERLY, RI, 02891 |
Office jurisdiction address: | 27 RAILROAD AVE, WESTERLY, RI, |
Place of Formation: | RHODE ISLAND |
E-Mail: | ferrarohomeproducts@gmail.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | ferrarohomeproducts@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD L HURLBURT | Officer | 27 RAILROAD AVE, WESTERLY, RI, United States | 166 PEQUOT TRAIL, PAWCATUCK, CT, 06379, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011012110 | 2022-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010639937 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004650685 | 2011-11-14 | - | Annual Report | Annual Report | 2011 |
0004351704 | 2010-12-10 | - | Annual Report | Annual Report | 2010 |
0004056805 | 2009-11-30 | - | Business Registration | Certificate of Registration | - |
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