Search icon

MODDERNO, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MODDERNO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 14 Oct 2022
Business ALEI: 2646004
Annual report due: 31 Mar 2023
Business address: 15 CAROL ROAD, WEST HARTFORD, CT, 06110, United States
Mailing address: 15 CAROL ROAD, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ztmn7855@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS W. MASELEK Agent HALLORAN SAGE, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States HALLORAN SAGE, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States +1 860-346-8641 maselek@halloransage.com 17 CAROUSEL DR., PORTLAND, CT, 06480, United States

Officer

Name Role Business address Residence address
ZACHERY MODDERNO-NAPOLI Officer 15 CAROL ROAD, WEST HARTFORD, CT, 06110, United States 15 CAROL ROAD, WEST HARTFORD, CT, 06110, United States
MILAGROS SOLIS-SALAS Officer 15 CAROL ROAD, WEST HARTFORD, CT, 06110, United States 15 CAROL ROAD, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012781708 2024-10-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012679511 2024-07-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011037354 2022-10-14 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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