Search icon

CINGARI I FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: CINGARI I FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1994
Business ALEI: 0506101
Annual report due: 28 Dec 2025
Business address: C/O GRADE A SHOPRITE 360 CONNECTICUT AVE., NORWALK, CT, 06854, United States
Mailing address: C/O GRADE A SHOPRITE 360 CONNECTICUT AVE., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joseph.diaspro@wakefern.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH DIASPRO Agent C/O GRADE A SHOPRITE 360 CONNECTICUT AVE., NORWALK, CT, 06854, United States +1 203-343-4316 joseph.diaspro@wakefern.com 22 SILVER CITY ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
Dominick Cingari Officer 360 Connecticut Ave., Norwalk, CT, 06854, United States 22 Auldwood Road, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398416 2024-12-04 - Annual Report Annual Report -
BF-0011392527 2023-12-19 - Annual Report Annual Report -
BF-0010277587 2022-12-14 - Annual Report Annual Report 2022
BF-0009826612 2021-11-30 - Annual Report Annual Report -
0007023677 2020-11-20 - Annual Report Annual Report 2018
0007023680 2020-11-20 - Annual Report Annual Report 2019
0007023684 2020-11-20 - Annual Report Annual Report 2020
0006778899 2020-02-20 - Annual Report Annual Report 2017
0005708024 2016-11-30 - Annual Report Annual Report 2016
0005524607 2016-03-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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