Search icon

POWERHOUSE MARKETING LLC

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

Company Details

Entity Name: POWERHOUSE MARKETING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Feb 2013
Date of dissolution: 22 Mar 2025
Business ALEI: 1097307
Annual report due: 31 Mar 2024
Business address: 149 BROOKMERE DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 149 BROOKMERE DRIVE 149 BROOKMERE DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marissavallillo@aol.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARISSA N. VALLILLO Agent 149 Brookmere Dr, Fairfield, CT, 06824-4518, United States 149 Brookmere Dr, Fairfield, CT, 06824-4518, United States +1 203-394-7099 marissavallillo@aol.com 149 Brookmere Dr, Fairfield, CT, 06824-4518, United States

Officer

Name Role Residence address
MARISSA VALLILLO Officer 149 BROOKMERE DRIVE, CT, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352994 2025-03-22 2025-03-22 Dissolution Certificate of Dissolution -
BF-0008105797 2023-08-17 - Annual Report Annual Report 2020
BF-0011304141 2023-08-17 - Annual Report Annual Report -
BF-0009898046 2023-08-17 - Annual Report Annual Report -
BF-0008105798 2023-08-17 - Annual Report Annual Report 2019
BF-0010820498 2023-08-17 - Annual Report Annual Report -
BF-0011829475 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006069411 2018-02-10 - Annual Report Annual Report 2017
0006069408 2018-02-10 - Annual Report Annual Report 2015
0006069413 2018-02-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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