Entity Name: | 251 NORTH STATE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Nov 2011 |
Business ALEI: | 1053088 |
Annual report due: | 31 Mar 2018 |
Business address: | 26 CLIFTON AVENUE, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cherlynn34@sbcglobal.net |
Name | Role |
---|---|
CITTA NUOVA, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
AUGUSTINO CHIARO JR. | Officer | 26 CLIFTON AVENUE, ANSONIA, CT, 06401, United States | 28 CLIFTON AVENUE, ANSONIA, CT, 06401, United States |
VINCENT CHIARO II | Officer | 26 CLIFTON AVENUE, ANSONIA, CT, 06401, United States | 9 Sharon Drive, Shelton, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011915559 | 2023-08-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011791638 | 2023-05-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006098453 | 2018-02-28 | No data | Annual Report | Annual Report | 2016 |
0006098456 | 2018-02-28 | No data | Annual Report | Annual Report | 2017 |
0005437992 | 2015-11-30 | No data | Annual Report | Annual Report | 2014 |
0005437994 | 2015-11-30 | No data | Annual Report | Annual Report | 2015 |
0004989159 | 2013-11-30 | No data | Annual Report | Annual Report | 2013 |
0004744704 | 2012-11-08 | No data | Annual Report | Annual Report | 2012 |
0004468822 | 2011-11-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website