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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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