Search icon

THE TARQUINIO ESTATE LLC

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

Company Details

Entity Name: THE TARQUINIO ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2011
Business ALEI: 1054966
Annual report due: 31 Mar 2026
Business address: 33-B EAST ST, HEBRON, CT, 06248, United States
Mailing address: 33 B EAST STREET, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: accounting@firesidesupply.net

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JOHN TARQUINIO Agent 44 EAST ST, HEBRON, CT, 06248, United States +1 860-986-3452 accounting@firesidesupply.net 44 EAST STREET, HEBRON, CT, 06248, United States

Officer

Name Role Phone E-Mail Residence address
JOHN TARQUINIO Officer +1 860-986-3452 accounting@firesidesupply.net 44 EAST STREET, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015248 2025-04-14 - Annual Report Annual Report -
BF-0012298591 2024-01-18 - Annual Report Annual Report -
BF-0011428921 2023-06-07 - Annual Report Annual Report -
BF-0011544302 2022-12-28 2022-12-28 Interim Notice Interim Notice -
BF-0010276704 2022-03-23 - Annual Report Annual Report 2022
0007062712 2021-01-13 - Annual Report Annual Report 2019
0007062714 2021-01-13 - Annual Report Annual Report 2020
0007062717 2021-01-13 - Annual Report Annual Report 2021
0006381625 2019-02-13 - Annual Report Annual Report 2018
0006006807 2018-01-13 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005112857 Active OFS 2022-12-30 2027-02-14 AMENDMENT

Parties

Name THE TARQUINIO ESTATE LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005061403 Active OFS 2022-04-20 2027-02-14 AMENDMENT

Parties

Name THE TARQUINIO ESTATE LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005043820 Active OFS 2022-01-31 2027-02-14 AMENDMENT

Parties

Name THE TARQUINIO ESTATE LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003163943 Active OFS 2017-02-14 2027-02-14 ORIG FIN STMT

Parties

Name THE TARQUINIO ESTATE LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
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