Entity Name: | RUSTICA ORNAMENTALS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jun 2012 |
Business ALEI: | 1076455 |
Annual report due: | 31 Mar 2025 |
Business address: | 61 ARROW ROAD, BAY 10, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 115 HILLCREST AVE., NEW BRITAIN, CT, United States, 06053 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | k.t@RusticaOrnamentals.com |
NAICS
332999 All Other Miscellaneous Fabricated Metal Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRISTA TULISANO | Officer | 61 ARROW ROAD, BAY 10, WETHERSFIELD, CT, 06109, United States | +1 860-778-6841 | k.t@RusticaOrnamentals.com | 115 HILLCREST AVE., NEW BRITAIN, CT, 06053, United States |
CHRISTOPHER LERNER | Officer | 61 ARROW ROAD, BAY 10, WETHERSFIELD, CT, 06109, United States | - | - | 115 HILLCREST AVE., NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KRISTA TULISANO | Agent | 61 Arrow Rd, Bay 10, WETHERSFIELD, CT, 06109, United States | 115 Hillcrest Ave, New Britain, CT, 06053-2580, United States | +1 860-778-6841 | k.t@RusticaOrnamentals.com | 115 HILLCREST AVE., NEW BRITAIN, CT, 06053, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012568574 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011757441 | 2023-04-02 | 2023-04-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0011726356 | 2023-03-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008804500 | 2023-02-23 | - | Annual Report | Annual Report | 2016 |
BF-0008804498 | 2023-02-23 | - | Annual Report | Annual Report | 2015 |
BF-0011497053 | 2022-12-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005329622 | 2015-05-11 | - | Annual Report | Annual Report | 2014 |
0005112083 | 2014-05-27 | - | Annual Report | Annual Report | 2013 |
0004678828 | 2012-06-27 | - | Business Formation | Certificate of Organization | - |
Sources: 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