Entity Name: | STRAZZA HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Nov 2011 |
Date of dissolution: | 18 Nov 2015 |
Business ALEI: | 1053687 |
Business address: | 201 BROAD STREET SUITE 106, STAMFORD, CT, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pmccue@allaboutkidsteeth.com |
Name | Role | Business address | Residence address |
---|---|---|---|
HELENE STRAZZA | Agent | 127 GREYROCK PLACE, STAMFORD, CT, 06901, United States | 127 Greyrock Pl, Stamford, CT, 06901-3100, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK STRAZZA | Officer | 127 GREYROCK PLACE, STAMFORD, CT, 06901, United States | 60 Shorefront Park, Norwalk, CT, 06854-3716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005432697 | 2015-11-18 | 2015-11-18 | Dissolution | Certificate of Dissolution | No data |
0004971073 | 2013-10-30 | No data | Annual Report | Annual Report | 2013 |
0004743052 | 2012-11-06 | No data | Annual Report | Annual Report | 2012 |
0004471647 | 2011-11-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website