Search icon

IMPRESSIONZ, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMPRESSIONZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2016
Business ALEI: 1222944
Annual report due: 31 Mar 2025
Business address: 247 WALNUT ST, HARTFORD, CT, 06120, United States
Mailing address: 247 WALNUT ST, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: miguel.correa@sunrisetax.net

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
NICOLE MARAGNANO Officer 247 WALNUT ST, HARTFORD, CT, 06120, United States +1 860-839-9061 IMPRESSIONZ2@YAHOO.COM 12 CAPEWELL DR, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLE MARAGNANO Agent 247 WALNUT ST, HARTFORD, CT, 06120, United States 247 WALNUT ST, HARTFORD, CT, 06120, United States +1 860-839-9061 IMPRESSIONZ2@YAHOO.COM 12 CAPEWELL DR, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253075 2024-02-14 - Annual Report Annual Report -
BF-0009570570 2023-06-30 - Annual Report Annual Report 2019
BF-0009570569 2023-06-30 - Annual Report Annual Report 2018
BF-0009570571 2023-06-30 - Annual Report Annual Report 2020
BF-0010902251 2023-06-30 - Annual Report Annual Report -
BF-0009977371 2023-06-30 - Annual Report Annual Report -
BF-0011462148 2023-06-30 - Annual Report Annual Report -
BF-0011801785 2023-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007189320 2021-02-25 - Annual Report Annual Report 2017
0005702133 2016-11-23 2016-11-23 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See something incorrect or outdated?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