470 HOWE AVE, LLC

Entity Name: | 470 HOWE AVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 29 Aug 2017 |
Business ALEI: | 1248614 |
Annual report due: | 31 Mar 2023 |
Business address: | 88 RYDERS LANE, STRATFORD, CT, 06614, United States |
Mailing address: | 88 RYDERS LANE, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | baronepropertiesct@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyName | Role | Business address | Residence address |
---|---|---|---|
BIAGIO BARONE | Officer | 88 RYDERS LANE, STRATFORD, CT, 06614, United States | 88 RYDERS LANE, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT T. ROSATI | Agent | 3241 MAIN STREET, SUITE C, STRATFORD, CT, 06614, United States | 3241 MAIN STREET, SUITE C, STRATFORD, CT, 06614, United States | +1 203-377-6187 | rrosati@rosatilawfirm.com | 3241 MAIN STREET SUITE C, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013228578 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012738461 | 2024-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010205580 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
BF-0009766258 | 2021-09-15 | - | Annual Report | Annual Report | - |
0006710001 | 2020-01-03 | - | Annual Report | Annual Report | 2020 |
This company hasn't received any reviews.
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