Entity Name: | Tri-State Ice Control LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Oct 2023 |
Business ALEI: | 2870115 |
Annual report due: | 31 Mar 2025 |
Business address: | 2 Washington Ave., Enfield, CT, 06082, United States |
Mailing address: | 2 Washington Ave., Enfield, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tristateicecontrol@gmail.com |
NAICS
423320 Brick, Stone, and Related Construction Material Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jennifer Robert Broderick | Officer | - | 2 Washington Ave., Enfield, CT, 06082, United States |
Ivy Broderick | Officer | 2 Washington Ave., Enfield, CT, 06082, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012443863 | 2024-07-10 | - | Annual Report | Annual Report | - |
BF-0012682213 | 2024-07-04 | 2024-07-04 | Interim Notice | Interim Notice | - |
BF-0012011278 | 2023-10-06 | - | 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