Search icon

MELONWORKS, LLC

Company Details

Entity Name: MELONWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2013
Business ALEI: 1119771
Annual report due: 31 Mar 2025
NAICS code: 519290 - Web Search Portals and All Other Information Services
Business address: 1371 Boston Post Road, Milford, CT, 06460, United States
Mailing address: 1371 Boston Post Road, 1008, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: peterv@melonworks.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER VERLEZZA Agent 1371 Boston Post Rd, 1008, Milford, CT, 06460, United States 1371 Boston Post Rd, 1008, Milford, CT, 06460, United States +1 203-214-5883 peterv@melonworks.net ANSONIA ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER VERLEZZA Officer 2524 Dixwell Avenue, Hamden, CT, 06514, United States +1 203-214-5883 peterv@melonworks.net ANSONIA ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011313018 2024-05-15 No data Annual Report Annual Report No data
BF-0012331520 2024-05-15 No data Annual Report Annual Report No data
BF-0011944360 2023-08-24 2023-08-24 Change of Business Address Business Address Change No data
BF-0010824574 2022-10-07 No data Annual Report Annual Report No data
BF-0008481468 2022-10-07 No data Annual Report Annual Report 2018
BF-0010038207 2022-10-07 No data Annual Report Annual Report No data
BF-0008481465 2022-10-07 No data Annual Report Annual Report 2019
BF-0008481466 2022-10-07 No data Annual Report Annual Report 2015
BF-0008481462 2022-10-07 No data Annual Report Annual Report 2017
BF-0008481467 2022-10-07 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website