Entity Name: | Wolfe6, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 May 2022 |
Business ALEI: | 2551854 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 220 Fern St, West Hartford, CT, 06119-1127, United States |
Mailing address: | 220 Fern St, West Hartford, CT, United States, 06119-1127 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | nmocciolo@gmail.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Wolfe6, LLC, RHODE ISLAND | 001741283 | RHODE ISLAND |
Name | Role |
---|---|
PULLMAN & COMLEY, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Nicholas Mocciolo | Officer | 220 Fern St, West Hartford, CT, 06119-1127, United States | 220 Fern St, West Hartford, CT, 06119-1127, United States |
Alyssa Benedict | Officer | No data | 220 Fern St, West Hartford, CT, 06119-1127, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012327147 | 2024-03-02 | No data | Annual Report | Annual Report | No data |
BF-0011249519 | 2023-02-14 | No data | Annual Report | Annual Report | No data |
BF-0010580096 | 2022-05-08 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website