Search icon

BERTOLOTTI LLC

Company Details

Entity Name: BERTOLOTTI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 Jun 2019
Business ALEI: 1314091
Annual report due: 31 Mar 2021
Business address: 26 TREMONT STREET, COS COB, CT, 06807, United States
Mailing address: 26 TREMONT STREET, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michaelbertolotti@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL BERTOLOTTI Agent 26 TREMONT STREET, COS COB, CT, 06807, United States 26 TREMONT STREET, COS COB, CT, 06807, United States michaelbertolotti@gmail.com 26 TREMONT STREET, COS COB, CT, 06807, United States

Officer

Name Role Business address E-Mail Residence address
MICHAEL BERTOLOTTI Officer 26 TREMONT STREET, COS COB, CT, 06807, United States michaelbertolotti@gmail.com 26 TREMONT STREET, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012462629 2023-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011911808 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006880261 2020-04-09 - Annual Report Annual Report 2020
0006587659 2019-06-28 2019-06-28 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website