Search icon

Accella LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Accella LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2022
Business ALEI: 2454961
Annual report due: 31 Mar 2025
Business address: 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States
Mailing address: 17 Wisk Key Wind Rd, Wallingford, CT, United States, 06492-1921
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mlaposky@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Michael Laposky Agent 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States +1 860-534-0010 mlaposky@comcast.net 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Laposky Officer 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States +1 860-534-0010 mlaposky@comcast.net 17 Wisk Key Wind Rd, Wallingford, CT, 06492-1921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173153 2024-09-12 - Annual Report Annual Report -
BF-0011139554 2024-09-12 - Annual Report Annual Report -
BF-0012711608 2024-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010977693 2022-08-20 2022-08-20 Change of NAICS Code NAICS Code Change -
BF-0010977698 2022-08-20 2022-08-20 Change of NAICS Code NAICS Code Change -
BF-0010447198 2022-02-14 - Business Formation Certificate of Organization -
See something incorrect or outdated?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