Search icon

APPOSTO LLC

Company Details

Entity Name: APPOSTO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 May 2018
Business ALEI: 1273386
Annual report due: 31 Mar 2022
NAICS code: 519130 - Internet Publishing and Broadcasting and Web Search Portals
Business address: 569 HAMPTON RD 569 HAMPTON RD, POMFRET CENTER, CT, 06259, United States
Mailing address: 569 HAMPTON RD 569 HAMPTON RD, POMFRET CTR, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: christopher.decarli@gmail.com

Officer

Name Role Business address E-Mail Residence address
CHRISTOPHER DECARLI Officer 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States CONTACT@APP-OSTO.COM 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
CHRISTOPHER DECARLI Agent 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States CONTACT@APP-OSTO.COM 569 HAMPTON RD, 569 HAMPTON RD, POMFRET CTR, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012706818 2024-07-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012621413 2024-04-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007158696 2021-02-16 No data Annual Report Annual Report 2021
0007158685 2021-02-16 No data Annual Report Annual Report 2020
0006669856 2019-10-30 No data Annual Report Annual Report 2019
0006184721 2018-05-15 2018-05-15 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website