Entity Name: | Franklin Ave Liquidators LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 01 Mar 2022 |
Business ALEI: | 2471931 |
Annual report due: | 31 Mar 2024 |
Business address: | 500 Franklin Avenue, hartford, CT, 06114, United States |
Mailing address: | 500 Franklin Avenue, hartford, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dkatras@icloud.com |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Demetrios Katras | Agent | 94 Rackliffe Dr, New Britain, CT, 06051, United States | 94 Rackliffe Dr, New Britain, CT, 06051, United States | +1 860-834-3132 | thelaw7829@gmail.com | 94 Rackliffe Dr, New Britain, CT, 06051-3914, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Demetrios Katras | Officer | 500 Franklin Avenue, hartford, CT, 06114, United States | +1 860-834-3132 | thelaw7829@gmail.com | 94 Rackliffe Dr, New Britain, CT, 06051-3914, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011141291 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0011227986 | 2022-11-24 | 2022-11-24 | Change of Agent | Agent Change | - |
BF-0010993669 | 2022-08-31 | 2022-08-31 | Change of Agent | Agent Change | - |
BF-0010984261 | 2022-08-24 | 2022-08-24 | Change of Business Address | Business Address Change | - |
BF-0010984339 | 2022-08-24 | 2022-08-24 | Interim Notice | Interim Notice | - |
BF-0010984334 | 2022-08-24 | 2022-08-31 | Change of Business Address | Business Address Change | - |
BF-0010984267 | 2022-08-24 | 2022-08-24 | Change of Agent Address | Agent Address Change | - |
BF-0010984277 | 2022-08-24 | 2022-08-31 | Interim Notice | Interim Notice | - |
BF-0010490519 | 2022-03-01 | - | Business Formation | Certificate of Organization | - |
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