Search icon

ALWAYS ON 10 LLC

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

Company Details

Entity Name: ALWAYS ON 10 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2018
Business ALEI: 1272366
Annual report due: 31 Mar 2026
Business address: 185 WESTLAND STREET, HARTFORD, CT, 06120, United States
Mailing address: 185 WESTLAND STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alwayson10wings@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LEDBETTER Agent 185 WESTLAND STREET, HARTFORD, CT, 06120, United States 111 FIELDSTONE XING, BERLIN, CT, 06037, United States +1 860-328-9946 LEBETTERON10@GMAIL.COM 111 FIELDSTONE XING, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
COREY JENKINS Officer 185 WESTLAND STREET, HARTFORD, CT, 06120, United States - - 10 AMES AVENUE, TERRYVILLE, CT, 06786, United States
MICHAEL LEDBETTER Officer 185 WESTLAND STREET, HARTFORD, CT, 06120, United States +1 860-328-9946 LEBETTERON10@GMAIL.COM 111 FIELDSTONE XING, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090006 2025-04-01 - Annual Report Annual Report -
BF-0012193387 2024-03-03 - Annual Report Annual Report -
BF-0009245855 2023-07-14 - Annual Report Annual Report 2019
BF-0011348940 2023-07-14 - Annual Report Annual Report -
BF-0010842320 2023-07-14 - Annual Report Annual Report -
BF-0009245854 2023-07-14 - Annual Report Annual Report 2020
BF-0009911465 2023-07-14 - Annual Report Annual Report -
BF-0011844049 2023-06-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006178346 2018-05-07 2018-05-07 Business Formation Certificate of Organization -
0006178575 2018-05-07 2018-05-07 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005177874 Active MUNICIPAL 2023-11-22 2038-11-22 ORIG FIN STMT

Parties

Name ALWAYS ON 10 LLC
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
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