Search icon

RUSTICA ORNAMENTALS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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