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 |
NAICS
814110 Private HouseholdsThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOHN TARQUINIO | Officer | +1 860-986-3452 | accounting@firesidesupply.net | 44 EAST STREET, HEBRON, CT, 06248, United States |
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 |
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 | |||||||||||||
|
Name | THE TARQUINIO ESTATE LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | THE TARQUINIO ESTATE LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | THE TARQUINIO ESTATE LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | THE TARQUINIO ESTATE LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
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