Search icon

PINO TRAVEL LTD.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PINO TRAVEL LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1990
Business ALEI: 0246373
Annual report due: 08 Mar 2026
Business address: 1237 E Main St, Meriden, CT, 06450, United States
Mailing address: 1237 E Main St, Meriden, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@pino-travel.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PINO PARISI Officer 1237 E. MAIN ST, MERIDEN, CT, 06450, United States - - 115 NOTTINGHAM COURT, MERIDEN, CT, 06450, United States
pino parisi Officer 1237 E Main St, Meriden, CT, 06450, United States +1 203-715-0126 info@pino-travel.com 115 Nottingham Ct, Meriden, CT, 06450-8196, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
pino parisi Agent 1237 e main st, Meriden, CT, 06450, United States 1237 e main st, Meriden, CT, 06450, United States +1 203-715-0126 info@pino-travel.com 115 Nottingham Ct, Meriden, CT, 06450-8196, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916101 2025-03-04 - Annual Report Annual Report -
BF-0012266838 2024-03-04 - Annual Report Annual Report -
BF-0010858006 2023-07-28 - Annual Report Annual Report -
BF-0009960613 2023-07-28 - Annual Report Annual Report -
BF-0011390607 2023-07-28 - Annual Report Annual Report -
BF-0008267364 2023-05-27 - Annual Report Annual Report 2018
BF-0008267363 2023-05-27 - Annual Report Annual Report 2019
BF-0008267365 2023-05-27 - Annual Report Annual Report 2020
BF-0011786383 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008267362 2021-11-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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