Entity Name: | ANZIANO & BERTUCIO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2014 |
Business ALEI: | 1133298 |
Annual report due: | 31 Mar 2025 |
Business address: | 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, 06114, United States |
Mailing address: | 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mark@anzianobertucio.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK ANZIANO | Agent | 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, 06114, United States | 555 FRANKLIN AVENUE 2ND FLOOR, HARTFORD, CT, 06114, United States | +1 860-983-9377 | mark@anzianobertucio.com | 374 OAKDWOOD AVENUE, WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK E. ANZIANO | Officer | 555 FRANKLIN AVE, 2ND FLOOR, HARTFORD, CT, 06114, United States | 374 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012569385 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011836906 | 2023-06-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011838594 | 2023-06-07 | 2023-06-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0008493118 | 2023-05-23 | - | Annual Report | Annual Report | 2017 |
BF-0008493117 | 2023-05-23 | - | Annual Report | Annual Report | 2018 |
BF-0008493119 | 2023-05-23 | - | Annual Report | Annual Report | 2019 |
BF-0011727101 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005636750 | 2016-08-22 | 2016-08-22 | Change of Agent | Agent Change | - |
0005628619 | 2016-08-11 | - | Interim Notice | Interim Notice | - |
0005488120 | 2016-02-16 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6235898306 | 2021-01-26 | 0156 | PPS | 555 Franklin Ave, Hartford, CT, 06114-3081 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8848517205 | 2020-04-28 | 0156 | PPP | 555 FRANKLIN AVENUE, HARTFORD, CT, 06114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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