Search icon

GIULIETTI AND MORYTKO, L.L.C.

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

Company Details

Entity Name: GIULIETTI AND MORYTKO, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1994
Business ALEI: 0504272
Annual report due: 31 Mar 2026
Business address: 15 Wadsworth Ln, Wallingford, CT, 06492-2876, United States
Mailing address: 15 Wadsworth Ln, Wallingford, CT, United States, 06492-2876
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gmlaw@snet.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEREMIAH J. MORYTKO Agent 15 Wadsworth Lane, Wallingford, CT, 06492, United States 15 Wadsworth Lane, Wallingford, CT, 06492, United States +1 203-631-2949 jmorytko@comcast.net CT, 15 WADSWORTH LANE, 2nd Floor, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES J. GIULIETTI Officer 22 BROADWAY, NORTH HAVEN, CT, 06473, United States - - 11 FALCON CREST, NORTH HAVEN, CT, 06473, United States
JEREMIAH J. MORYTKO Officer 22 BROADWAY, NORTH HAVEN, CT, 06473, United States +1 203-631-2949 jmorytko@comcast.net CT, 15 WADSWORTH LANE, 2nd Floor, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919469 2025-03-31 - Annual Report Annual Report -
BF-0012398730 2024-01-18 - Annual Report Annual Report -
BF-0011396069 2023-01-19 - Annual Report Annual Report -
BF-0010572133 2022-04-28 - Change of Business Address Business Address Change -
BF-0010338952 2022-03-03 - Annual Report Annual Report 2022
0007105577 2021-02-02 - Annual Report Annual Report 2021
0006858782 2020-03-31 - Annual Report Annual Report 2020
0006463190 2019-03-14 - Annual Report Annual Report 2019
0006306805 2019-01-04 - Annual Report Annual Report 2018
0006065212 2018-02-09 - Annual Report Annual Report 2017

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
0005250837 Active OFS 2024-11-18 2030-01-10 AMENDMENT

Parties

Name GIULIETTI AND MORYTKO, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003345038 Active OFS 2019-12-13 2030-01-10 AMENDMENT

Parties

Name GIULIETTI AND MORYTKO, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003034299 Active OFS 2015-01-02 2030-01-10 AMENDMENT

Parties

Name GIULIETTI AND MORYTKO, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002727176 Active OFS 2009-12-14 2030-01-10 AMENDMENT

Parties

Name GIULIETTI AND MORYTKO, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002309078 Active OFS 2005-01-10 2030-01-10 ORIG FIN STMT

Parties

Name GIULIETTI AND MORYTKO, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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