ELITE AQUARIA LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ELITE AQUARIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2013 |
Business ALEI: | 1122518 |
Annual report due: | 31 Mar 2026 |
Business address: | 263 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States |
Mailing address: | 1 Eugene St, Greenwich, CT, United States, 06830-6914 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@eliteaquaria.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2015-11-23 |
Expiration Date: | 2017-11-23 |
Status: | Expired |
Product: | Elite Aquaria designs, installs and maintains custom aquariums and water features such as water walls, bubble walls, fountains and ponds. |
Number Of Employees: | 2 |
Goods And Services Description: | Farming and Fishing and Forestry and Wildlife Machinery and Accessories |
NAICS
812910 Pet Care (except Veterinary) ServicesThis industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SOUND COACHING INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA FICARO | Officer | 263 TRESSER BOULEVARD 4TH FLOOR, STAMFORD, CT, 06901, United States | 1 Eugene St, Greenwich, CT, 06830-6914, United States |
JUSTIN FICARO | Officer | 263 TRESSER BOULEVARD 4TH FLOOR, STAMFORD, CT, 06901, United States | 1 Eugene St, Greenwich, CT, 06830-6914, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013033856 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012329532 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011314492 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010311812 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0010125541 | 2021-09-17 | 2021-09-17 | Change of Business Address | Business Address Change | - |
0007164652 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006793960 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006413344 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006012923 | 2018-01-17 | - | Annual Report | Annual Report | 2016 |
0006012915 | 2018-01-17 | - | Annual Report | Annual Report | 2015 |
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