Search icon

ALAGANY L.L.C.

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

Company Details

Entity Name: ALAGANY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 20 Jun 2022
Business ALEI: 2584827
Annual report due: 31 Mar 2026
Business address: 1298 State St, NEW HAVEN, CT, 06511-2760, United States
Mailing address: 410 Ferry St, NEW HAVEN, CT, United States, 06513-3618
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alagany621@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YASMINA ELLIS Agent 1298 State St, NEW HAVEN, CT, 06511-2760, United States 410 Ferry St, NEW HAVEN, CT, 06513-3618, United States +1 718-682-3551 maldonadosbc@gmail.com 410 Ferry St, NEW HAVEN, CT, 06513-3618, United States

Officer

Name Role Residence address
CARLOS ORTIZ PUERTO Officer 410 Ferry St, NEW HAVEN, CT, 06513-3618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360951 2025-04-01 - Reinstatement Certificate of Reinstatement -
BF-0012793580 2024-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012691606 2024-07-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010989867 2022-08-29 2022-08-29 Change of NAICS Code NAICS Code Change -
BF-0010647208 2022-06-20 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005203126 Active MUNICIPAL 2024-04-02 2039-04-02 ORIG FIN STMT

Parties

Name ALAGANY L.L.C.
Role Debtor
Name Milford Tax Collector
Role Secured Party
See something incorrect or outdated?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