Search icon

MAPLE AVENUE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAPLE AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2011
Business ALEI: 1046973
Annual report due: 31 Mar 2025
Business address: 20 ALEXANDER DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 20 ALEXANDER DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: annabuono@hotmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA BUONO Agent 20 ALEXANDER DRIVE, NORTH HAVEN, CT, 06473, United States 20 ALEXANDER DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-376-5878 annabuono@hotmail.com 342 WEST CEDAR ST, NORWALK, CT, 06854, United States

Officer

Name Role Phone E-Mail Residence address
ANNA BUONO Officer +1 203-376-5878 annabuono@hotmail.com 342 WEST CEDAR ST, NORWALK, CT, 06854, United States
JOAQUIM G. OLIVEIRA Officer - - 20 ALEXANDER DR, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSLA.280098 Community Living Arrangement ACTIVE LICENSED 2021-06-28 2024-08-01 2026-07-31
DSLA.002133 Community Living Arrangement INACTIVE VOLUNTARY SURRENDER 1985-02-04 2020-02-01 2022-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011430329 2024-05-06 - Annual Report Annual Report -
BF-0010629250 2024-05-06 - Annual Report Annual Report -
BF-0012300120 2024-05-06 - Annual Report Annual Report -
BF-0012616402 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008946826 2022-05-26 - Annual Report Annual Report 2018
BF-0008946825 2022-05-26 - Annual Report Annual Report 2020
BF-0008946827 2022-05-26 - Annual Report Annual Report 2019
BF-0009966716 2022-05-26 - Annual Report Annual Report -
0006154573 2018-04-06 - Annual Report Annual Report 2016
0006154572 2018-04-06 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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