Search icon

THREE TO GET READY, LLC

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

Company Details

Entity Name: THREE TO GET READY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 2013
Business ALEI: 1117393
Annual report due: 31 Mar 2026
Business address: 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States
Mailing address: 167 WOLFPIT RD., SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DOMCHI@ME.COM

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMENIC A CHIARELLA Agent 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States +1 203-233-2727 domchi@me.com 167 WOLFPIT ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
TONI MARIE CHIARELLA Officer 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States
RACHAEL T. CHIARELLA Officer 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States
JESSICA A. CHIARELLA Officer 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States 167 WOLFPIT RD., SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030357 2025-04-14 - Annual Report Annual Report -
BF-0012251759 2024-02-13 - Annual Report Annual Report -
BF-0009845007 2023-03-11 - Annual Report Annual Report -
BF-0011314641 2023-03-11 - Annual Report Annual Report -
BF-0008915875 2023-03-11 - Annual Report Annual Report 2020
BF-0010825462 2023-03-11 - Annual Report Annual Report -
0007005806 2020-10-20 2020-10-20 Change of Agent Agent Change -
0006559617 2019-05-16 - Annual Report Annual Report 2019
0006559608 2019-05-16 - Annual Report Annual Report 2017
0006559614 2019-05-16 - 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See something incorrect or outdated?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