Search icon

ZIELLO ENTERPRISE L.L.C.

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

Company Details

Entity Name: ZIELLO ENTERPRISE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1996
Business ALEI: 0538781
Annual report due: 31 Mar 2026
Business address: 176 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States
Mailing address: 176 EAST CHESTNUT HILL RD, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: aziello@optonline.net
E-Mail: artziello@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR R. ZIELLO JR. Agent 176 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States 176 E. CHESTNUT HILL, LITCHFIELD, CT, 06759, United States +1 860-484-9083 artziello@gmail.com 176 EAST CHESTNUT HILL ROAD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR R. ZIELLO JR. Officer 176 EAST CHESTNUT HILL ROAD, LITCHFIELD, CT, 06759, United States +1 860-484-9083 artziello@gmail.com 176 EAST CHESTNUT HILL ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925628 2025-03-17 - Annual Report Annual Report -
BF-0012296129 2024-01-31 - Annual Report Annual Report -
BF-0011257549 2023-02-01 - Annual Report Annual Report -
BF-0010340659 2022-03-04 - Annual Report Annual Report 2022
0007105782 2021-02-02 - Annual Report Annual Report 2021
0006769666 2020-02-21 - Annual Report Annual Report 2020
0006454718 2019-03-12 - Annual Report Annual Report 2019
0006379801 2019-02-12 - Annual Report Annual Report 2018
0006092567 2018-02-23 - Annual Report Annual Report 2017
0005840298 2017-05-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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