Entity Name: | Onward Alpine, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 28 Oct 2013 |
Business ALEI: | 1122791 |
Annual report due: | 31 Mar 2024 |
Business address: | 240 Chapel Road, South Windsor, CT, 06074, United States |
Mailing address: | 240 Chapel Road, South Windsor, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lexyferraris@gmail.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: | 2021-11-14 |
Expiration Date: | 2023-11-14 |
Status: | Expired |
Product: | HEATING AND AIR CONDITIONING PRODUCTS |
Number Of Employees: | 1 |
Goods And Services Description: | Electrical Systems and Lighting and Components and Accessories and Supplies |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
JULIANO & MARKS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT W. PUZZO | Officer | 240 Chapel Rd, South Windsor, CT, 06074-4103, United States | 240 Chapel Road, South WINDSOR, CT, 06074, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORRIS & FERRARIS, LLC | Onward Alpine, LLC | 2023-07-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011899158 | 2023-07-25 | 2023-07-25 | Name Change Amendment | Certificate of Amendment | - |
BF-0011316645 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010372128 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007113283 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006719369 | 2020-01-09 | - | Annual Report | Annual Report | 2020 |
0006488261 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006030059 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
0006030070 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005746689 | 2017-01-20 | - | Annual Report | Annual Report | 2016 |
0005555404 | 2016-05-03 | - | 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