Entity Name: | Polce Enterprises, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Feb 2010 |
Business ALEI: | 0996764 |
Annual report due: | 31 Mar 2025 |
Business address: | 144 N Farms Rd, Coventry, CT, 06238-1270, United States |
Mailing address: | 144 N Farms Rd, Coventry, CT, United States, 06238-1270 |
ZIP code: | 06238 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | polcelisa@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LISA M. POLCE | Agent | 144 N Farms Rd, Coventry, CT, 06238-1270, United States | 144 N Farms Rd, Coventry, CT, 06238-1270, United States | +1 860-543-4274 | polcelisa@gmail.com | 144 N Farms Rd, Coventry, CT, 06238-1270, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMILIO POLCE | Officer | 144 N. FARMS RD, COVENTRY, CT, 06238, United States | 144 N. FARMS RD, COVENTRY, CT, 06238, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02686 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | - | 2022-09-01 | 2023-08-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ECOCHOICE TERMITE & PEST CONTROL, LLC | Polce Enterprises, LLC | 2023-01-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012203251 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011177991 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0011679618 | 2023-01-25 | 2023-01-25 | Name Change Amendment | Certificate of Amendment | - |
BF-0010197026 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
BF-0010155244 | 2021-11-22 | - | Change of Business Address | Business Address Change | - |
0007110695 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006806575 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006631089 | 2019-08-26 | 2019-08-31 | Change of Business Address | Business Address Change | - |
0006379195 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006338378 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
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