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 |
NAICS
624190 Other Individual and Family ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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