Entity Name: | SOLO BELLA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Nov 2013 |
Business ALEI: | 1125605 |
Annual report due: | 31 Mar 2025 |
Business address: | 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | 898 SOUTH MAIN ST, SOUTH GLASTONBURY, CT, United States, 06073 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info.solobella@gmail.com |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARLENE COSTA | Agent | 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States | 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-922-7688 | marirod0208@gmail.com | 71 Rosemary Lane, Newington, CT, 06111, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALISON PARLATO | Officer | 898MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States | - | - | 7 MIDWOOD FARM ROAD, EAST HAMPTON, CT, 06424, United States |
MARLENE COSTA | Officer | 898 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-922-7688 | marirod0208@gmail.com | 71 Rosemary Lane, Newington, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012332663 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011317797 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010533970 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0009846843 | 2022-03-08 | - | Annual Report | Annual Report | - |
BF-0008683290 | 2022-03-08 | - | Annual Report | Annual Report | 2020 |
0006703020 | 2019-12-27 | - | Annual Report | Annual Report | 2018 |
0006703021 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0006072443 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005707334 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
0005511715 | 2016-03-11 | - | Annual Report | Annual Report | 2015 |
Sources: 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