Search icon

ALFREDI LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALFREDI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2018
Business ALEI: 1287259
Annual report due: 31 Mar 2026
Business address: 198 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 76 ROBERT STREET, WATERBURY, CT, United States, 06710
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ninaskitchen18@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFREDI MULLA Agent 198 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 76 ROBERT STREET, WATERBURY, CT, 06710, United States +1 203-519-7842 ninaskitchen18@yahoo.com 76 ROBERT STREET, WATERBURY, CT, 06710, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALFREDI MULLA Officer 198 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 203-519-7842 ninaskitchen18@yahoo.com 76 ROBERT STREET, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100411 2025-03-03 - Annual Report Annual Report -
BF-0012065883 2024-02-20 - Annual Report Annual Report -
BF-0011240696 2023-05-04 - Annual Report Annual Report -
BF-0010627456 2022-07-11 - Annual Report Annual Report -
BF-0008262876 2022-05-24 - Annual Report Annual Report 2020
BF-0009878790 2022-05-24 - Annual Report Annual Report -
0006530550 2019-04-11 - Annual Report Annual Report 2019
0006257321 2018-10-10 2018-10-10 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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