ACME RESTORATIONS LLC

Entity Name: | ACME RESTORATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Jan 2014 |
Business ALEI: | 1130286 |
Annual report due: | 24 Jan 2015 |
Business address: | 73 FLORENCE ROAD 2B, BRANFORD, CT, 06405 |
Mailing address: | No information provided |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MELILLO | Officer | 73 FLORENCE ROAD 2B, BRANFORD, CT, 06405, United States | 7 North St, 10, Litchfield, CT, 06759-2505, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639030 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-02-28 | 2015-12-14 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013435645 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0013456106 | 2025-06-03 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011736782 | 2023-03-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011527422 | 2022-12-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005026479 | 2014-01-24 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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