Search icon

43 ELLIS ST. LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 43 ELLIS ST. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2016
Business ALEI: 1202981
Annual report due: 31 Mar 2025
Business address: 119 BROOK ST., NEW BRITAIN, CT, 06051, United States
Mailing address: 119 BROOK ST., NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aaron.audette1@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON AUDETTE Agent 119 BROOK ST., NEW BRITAIN, CT, 06051, United States 119 BROOK ST., NEW BRITAIN, CT, 06051, United States +1 860-748-0390 aaron.audette1@gmail.com 119 BROOK ST., #1, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Phone E-Mail Residence address
KRISTINA MATTERA Officer - - 17 GARDEN ST., ROCKY HILL, CT, 06067, United States
AARON AUDETTE Officer +1 860-748-0390 aaron.audette1@gmail.com 119 BROOK ST., #1, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407642 2025-03-26 - Annual Report Annual Report -
BF-0009691245 2023-04-09 - Annual Report Annual Report 2018
BF-0009691247 2023-04-09 - Annual Report Annual Report 2020
BF-0010897369 2023-04-09 - Annual Report Annual Report -
BF-0011451325 2023-04-09 - Annual Report Annual Report -
BF-0009691244 2023-04-09 - Annual Report Annual Report 2019
BF-0009973397 2023-04-09 - Annual Report Annual Report -
BF-0009691246 2023-04-09 - Annual Report Annual Report 2017
BF-0011749179 2023-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005535637 2016-04-11 2016-04-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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