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 |
NAICS
532289 All Other Consumer Goods RentalThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | 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 |
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 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 |
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