Search icon

COOL SHADE AWNING CO LLC

Company Details

Entity Name: COOL SHADE AWNING CO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Apr 2011
Date of dissolution: 16 Jan 2023
Business ALEI: 1035724
NAICS code: 238390 - Other Building Finishing Contractors
Business address: 28 NICHOLS STREET, ANSONIA, CT, 06401, United States
Mailing address: P.O. BOX 766, MONROE, CT, United States, 06468
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jma_cpa@hotmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM L PETRIZZI Agent 28 NICHOLS STREET, ANSONIA, CT, 06401, United States 28 NICHOLS STREET, ANSONIA, CT, 06401, United States +1 203-445-3238 billpetrizzi@snet.net 28 NICHOLS STREET, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM L PETRIZZI Officer 28 NICHOLS STREET, ANSONIA, CT, 06401, United States +1 203-445-3238 billpetrizzi@snet.net 28 NICHOLS STREET, ANSONIA, CT, 06401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648293 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-05-17 2019-12-06 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011664793 2023-01-16 2023-01-16 Dissolution Certificate of Dissolution No data
BF-0010245838 2022-01-12 No data Annual Report Annual Report 2022
0007076872 2021-01-25 No data Annual Report Annual Report 2020
0007076876 2021-01-25 No data Annual Report Annual Report 2021
0007076870 2021-01-25 No data Annual Report Annual Report 2019
0006421595 2019-03-04 No data Annual Report Annual Report 2018
0006227008 2018-08-03 2018-08-03 Change of Business Address Business Address Change No data
0005974126 2017-11-28 No data Annual Report Annual Report 2017
0005584227 2016-06-09 No data Annual Report Annual Report 2013
0005584226 2016-06-09 No data Annual Report Annual Report 2012

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website