Search icon

SPAGNOLA & ASSOCIATES, LLC

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

Company Details

Entity Name: SPAGNOLA & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 23 Dec 2021
Branch of: SPAGNOLA & ASSOCIATES, LLC, NEW YORK (Company Number 2726665)
Business ALEI: 2409483
Annual report due: 31 Mar 2023
Business address: 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States
Mailing address: 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: NEW YORK
E-Mail: tony@spagnola.net

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONY SPAGNOLA Agent 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States +1 917-692-8349 tony@spagnola.net 1501 W. FOUNTAINHEAD PARKWAY, SUITE 550, TEMPE, AZ, 85282, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANN SPAGNOLA Officer 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States - - 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States
TONY SPAGNOLA Officer 703 WHITNEY AVENUE NO. 4, NEW HAVEN, CT, 06511, United States +1 917-692-8349 tony@spagnola.net 1501 W. FOUNTAINHEAD PARKWAY, SUITE 550, TEMPE, AZ, 85282, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013052639 2024-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012717739 2024-08-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010390036 2022-05-19 - Annual Report Annual Report 2022
BF-0010180742 2021-12-23 - Business Registration Foreign Registration Statement -
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