Search icon

Franklin Ave Liquidators LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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