Search icon

CONNECTICUT CREMATION, LLC

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

Company Details

Entity Name: CONNECTICUT CREMATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Sep 2016
Business ALEI: 1216347
Annual report due: 31 Mar 2025
Business address: 72 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: PO BOX 7003, PROSPET, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lpavanel@dlugokeckilaw.com

Industry & Business Activity

NAICS

812220 Cemeteries and Crematories

This industry comprises establishments primarily engaged in operating sites or structures reserved for the interment of human or animal remains and/or cremating the dead. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PALMERIE JR Agent 72 WATERBURY ROAD, PROSPECT, CT, 06712, United States 72 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-525-4021 mike@prospectmemorial.com 19 AMBER COURT, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
KIMBERLY PALMERIE Officer 72 WATERBURY ROAD, PROSPECT, CT, 06712, United States - - 19 AMBER COURT, PROSPECT, CT, 06712, United States
MICHAEL PALMERIE JR Officer 72 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-525-4021 mike@prospectmemorial.com 19 AMBER COURT, PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000711 Funeral Home ACTIVE CURRENT 2017-06-02 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246225 2024-11-05 - Annual Report Annual Report -
BF-0011469411 2023-06-05 - Annual Report Annual Report -
BF-0010370270 2022-12-12 - Annual Report Annual Report 2022
0007347242 2021-05-19 - Annual Report Annual Report 2021
0006743699 2020-02-06 - Annual Report Annual Report 2019
0006743707 2020-02-06 - Annual Report Annual Report 2020
0006553990 2019-05-03 2019-05-03 Interim Notice Interim Notice -
0006114657 2018-03-09 - Annual Report Annual Report 2017
0006114684 2018-03-09 - Annual Report Annual Report 2018
0005646384 2016-09-07 2016-09-07 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See something incorrect or outdated?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