Search icon

630-4 EMMETT STREET LLC

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

Company Details

Entity Name: 630-4 EMMETT STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Sep 2011
Business ALEI: 1048781
Annual report due: 31 Mar 2024
Business address: 458 JEROME AVE, BRISTOL, CT, 06010, United States
Mailing address: 458 JEROME AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laflammedrywall@att.net

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAUDE R. LAFLAMME Agent 458 JEROME AVE, BRISTOL, CT, 06010, United States 458 JEROME AVE, BRISTOL, CT, 06010, United States +1 860-202-8154 laflammedrywall@att.net 458 JEROME AVE., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLAUDE R. LAFLAMME Officer 458 JEROME AVE, BRISTOL, CT, 06010, United States +1 860-202-8154 laflammedrywall@att.net 458 JEROME AVE., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011430628 2023-03-30 - Annual Report Annual Report -
BF-0010064997 2022-09-07 - Annual Report Annual Report -
BF-0010883404 2022-09-07 - Annual Report Annual Report -
BF-0009472724 2022-09-07 - Annual Report Annual Report 2013
BF-0009472728 2022-09-07 - Annual Report Annual Report 2012
BF-0009472723 2022-09-07 - Annual Report Annual Report 2018
BF-0009472720 2022-09-07 - Annual Report Annual Report 2014
BF-0009472722 2022-09-07 - Annual Report Annual Report 2016
BF-0009472725 2022-09-07 - Annual Report Annual Report 2017
BF-0009472727 2022-09-07 - Annual Report Annual Report 2019
See something incorrect or outdated?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