AMERICANA MEMORIES LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | AMERICANA MEMORIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Mar 2014 |
Business ALEI: | 1136435 |
Annual report due: | 31 Mar 2024 |
Business address: | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States |
Mailing address: | 114 FLAT ROCK RD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | AMERICANAMEMORIES@GMAIL.COM |
NAICS
453220 Gift, Novelty, and Souvenir StoresName | Role | Business address | Residence address |
---|---|---|---|
STEVEN L MELILLO | Officer | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States |
KATERYNA SABANSKA-MELILLO | Officer | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN I MELILLO | Agent | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States | +1 203-781-6051 | americanamemories@gmail.com | 114 FLAT ROCK RD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010378950 | 2023-06-23 | - | Annual Report | Annual Report | 2022 |
BF-0011195017 | 2023-06-23 | - | Annual Report | Annual Report | - |
0007241720 | 2021-03-18 | - | Annual Report | Annual Report | 2019 |
0007241724 | 2021-03-18 | - | Annual Report | Annual Report | 2020 |
0007241728 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0007241711 | 2021-03-18 | - | Annual Report | Annual Report | 2018 |
0005895016 | 2017-07-25 | - | Annual Report | Annual Report | 2017 |
0005895002 | 2017-07-25 | - | Annual Report | Annual Report | 2016 |
0005894997 | 2017-07-25 | - | Annual Report | Annual Report | 2015 |
0005313148 | 2015-03-20 | 2015-03-20 | Change of Business Address | Business Address Change | - |
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