Search icon

Onward Alpine, LLC

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This 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

Agent

Name Role
JULIANO & MARKS, LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change NORRIS & FERRARIS, LLC Onward Alpine, LLC 2023-07-25

Filing

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
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