Search icon

MUTUAL BENEFIT SOCIETY "CITTADINI LENOLESI" INCORPORATED, THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MUTUAL BENEFIT SOCIETY "CITTADINI LENOLESI" INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1930
Business ALEI: 0057542
Annual report due: 19 Nov 2025
Business address: 1 LENOLA DR, FARMINGTON, CT, 06032, United States
Mailing address: P O BOX 14, FARMINGTON, CT, United States, 06034
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JXMARRO@AOL.COM

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DAVID DOMENECHINI Agent 1 LENOLA DR, FARMINGTON, CT, 06032, United States +1 860-539-3824 JXMARRO@AOL.COM 63 ROYAL CREST DR, PROSPECT, CT, 06714, United States

Officer

Name Role Phone E-Mail Residence address
DAVID DOMENECHINI Officer +1 860-539-3824 JXMARRO@AOL.COM 63 ROYAL CREST DR, PROSPECT, CT, 06714, United States
DANIEL ANDREWS Officer - - 21 STONEGATE DR., WETHERSFIELD, CT, 06109, United States

Director

Name Role Residence address
JOSEPH MARROCCO Director 19 CAMDEN ST, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045015 2025-02-17 - Annual Report Annual Report -
BF-0011084947 2023-11-20 - Annual Report Annual Report -
BF-0010314138 2022-11-22 - Annual Report Annual Report 2022
BF-0009824650 2021-11-09 - Annual Report Annual Report -
0007034364 2020-12-09 - Annual Report Annual Report 2020
0007034352 2020-12-09 - Annual Report Annual Report 2019
0007034347 2020-12-09 - Annual Report Annual Report 2018
0007034332 2020-12-09 - Annual Report Annual Report 2017
0006280181 2018-11-19 - Annual Report Annual Report 2016
0005701212 2016-11-22 - Annual Report Annual Report 2015
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