Entity Name: | ORGANIC SMILES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Apr 2014 |
Business ALEI: | 1140945 |
Annual report due: | 30 Apr 2015 |
Business address: | 71 BENZ ST, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN "GIANCARLO" BERGSTOL | Officer | 71 BENZ ST, ANSONIA, CT, 06401, United States | 71 BENZ ST, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
ANTONIO DEL MASTRO ESQ. | Agent | PPP&C, 2319 WHITNEY AVE, HAMDEN, CT, 06518, United States | 25 ROCKWELL PLACE, WEST HARTFORD, CT, 06107, United States | 25 ROCKWELL PLACE, WEST HARTFORD, CT, 06107, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DREADIES HEADIES, LLC | ORGANIC SMILES, LLC | 2017-10-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011770600 | 2023-04-24 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011652732 | 2023-01-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005947969 | 2017-10-10 | 2017-10-10 | Amendment | Amend Name | No data |
0005098490 | 2014-04-30 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website