Entity Name: | 40 FRONT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Dec 2017 |
Business ALEI: | 1257246 |
Annual report due: | 31 Mar 2019 |
NAICS code: | 551114 - Corporate, Subsidiary, and Regional Managing Offices |
Business address: | 112 Walnut St, Thomaston, CT, 06787-1542, United States |
Mailing address: | 112 Walnut St, Thomaston, CT, United States, 06787-1542 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pmparise@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Phil Parise | Agent | 112 Walnut St, Thomaston, CT, 06787-1542, United States | 112 Walnut St, Thomaston, CT, 06787-1542, United States | +1 203-715-3262 | pmparise@gmail.com | 112 Walnut St, Thomaston, CT, 06787-1542, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Phil Parise | Officer | 112 Walnut St, Thomaston, CT, 06787-1542, United States | +1 203-715-3262 | pmparise@gmail.com | 112 Walnut St, Thomaston, CT, 06787-1542, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011968966 | 2023-09-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011839874 | 2023-06-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009120641 | 2023-01-03 | No data | Annual Report | Annual Report | 2018 |
0006238464 | 2018-08-28 | 2018-08-28 | Interim Notice | Interim Notice | No data |
0006238477 | 2018-08-28 | 2018-08-28 | Change of Business Address | Business Address Change | No data |
0006238470 | 2018-08-28 | 2018-08-28 | Agent Resignation | Agent Resignation | No data |
0006116039 | 2018-03-09 | 2018-03-09 | Interim Notice | Interim Notice | No data |
0006065801 | 2018-02-09 | 2018-02-09 | Change of Business Address | Business Address Change | No data |
0006065775 | 2018-02-09 | 2018-02-09 | Interim Notice | Interim Notice | No data |
0005988633 | 2017-12-20 | 2017-12-20 | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website