Search icon

CINGARI III FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: CINGARI III 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: 0506103
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

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. 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 AVENUE, 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
THOMAS F. CINGARI Officer 197 STAMFORD AVE, STAMFORD, CT, 06902, United States 360 CONNECTICUT AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398418 2024-12-04 - Annual Report Annual Report -
BF-0012475686 2023-12-13 - Annual Report Annual Report -
BF-0010375198 2022-11-30 - Annual Report Annual Report 2022
BF-0009829980 2021-11-30 - Annual Report Annual Report -
0007023691 2020-11-20 - Annual Report Annual Report 2020
0006779526 2020-02-20 - Annual Report Annual Report 2019
0006291306 2018-12-12 - Annual Report Annual Report 2018
0006023191 2018-01-22 - Annual Report Annual Report 2017
0005708019 2016-11-30 - Annual Report Annual Report 2016
0005524614 2016-03-30 - 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See something incorrect or outdated?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