Search icon

ALL STATE CREMATION & FUNERAL CARE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALL STATE CREMATION & FUNERAL CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2010
Business ALEI: 1002612
Annual report due: 31 Mar 2025
Business address: 380 MAPLE AVE, HARTFORD, CT, 06114, United States
Mailing address: 380 MAPLE AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scottfdemarco@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT F. DEMARCO Agent 380 MAPLE AVE, HARTFORD, CT, 06114, United States 380 MAPLE AVE, HARTFORD, CT, 06114, United States +1 203-305-8280 scottfdemarco@gmail.com 5 RESERVOIR MANOR, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT F. DEMARCO Officer 380 MAPLE AVE, HARTFORD, CT, 06114, United States +1 203-305-8280 scottfdemarco@gmail.com 5 RESERVOIR MANOR, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000665 Funeral Home ACTIVE PRIOR DISCIPLINE 2010-09-16 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186778 2024-08-05 - Annual Report Annual Report -
BF-0011660831 2023-01-11 2023-01-11 Reinstatement Certificate of Reinstatement -
BF-0011034760 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010676861 2022-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004604930 2012-05-01 - Annual Report Annual Report 2012
0004556152 2011-04-28 - Annual Report Annual Report 2011
0004149060 2010-04-22 - 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See something incorrect or outdated?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