OTRAWAY, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | OTRAWAY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Oct 2016 |
Branch of: | OTRAWAY, LLC, RHODE ISLAND (Company Number 001703087) |
Date of dissolution: | 27 Feb 2020 |
Business ALEI: | 1221210 |
Business address: | 8 HOYT STREET, WARWICK, RI, 02886, United States |
Mailing address: | 8 HOYT STREET, WARWICK, RI, United States, 02886 |
Place of Formation: | RHODE ISLAND |
E-Mail: | otraway@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
AMANDA MARIE MOTTOLA | Officer | 724 7TH RIDGE, WALLINGFORD, CT, 06492, United States | 724 7TH RIDGE, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
EVAMARIE FOX | Agent | 266 POST ROAD EAST, WESTPORT, CT, 06880, United States | 266 POST ROAD EAST, WESTPORT, CT, 06880, United States | 7 BARN HILL ROAD, MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006790185 | 2020-02-27 | 2020-02-27 | Dissolution | Certificate of Dissolution | - |
0006682645 | 2019-11-19 | 2019-11-19 | Change of Business Address | Business Address Change | - |
0006683098 | 2019-11-19 | 2019-11-19 | Change of Agent | Agent Change | - |
0006452515 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006452495 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006099995 | 2018-02-28 | - | Annual Report | Annual Report | 2017 |
0005687829 | 2016-10-24 | 2016-10-24 | Business Formation | Certificate of Organization | - |
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