Search icon

THE GASPARRINI FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: THE GASPARRINI FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 1996
Business ALEI: 0546792
Annual report due: 25 Oct 2025
Business address: 73 PONDVIEW AVE, TRUMBULL, CT, 06611, United States
Mailing address: 92 ERNA AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joeg@bgpiping.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH GASPARRINI Agent 73 PONDVIEW AVE, TRUMBULL, CT, 06611, United States +1 203-520-9818 joeg@bgpiping.com 73 PONDVIEW AVENUE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ELIZABETH GASPARRINI Officer 30 BEACHCROFT LANE, TRUMBULL, CT, 06611, United States 30.BEACHCROFT LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177232 2024-09-27 - Annual Report Annual Report -
BF-0011262189 2023-09-25 - Annual Report Annual Report -
BF-0010234287 2022-10-03 - Annual Report Annual Report 2022
BF-0009819955 2021-09-27 - Annual Report Annual Report -
0006973301 2020-09-04 - Annual Report Annual Report 2020
0006644563 2019-09-16 - Annual Report Annual Report 2018
0006644575 2019-09-16 - Annual Report Annual Report 2019
0006645180 2019-09-16 2019-09-16 Change of Agent Agent Change -
0005984618 2017-12-13 - Annual Report Annual Report 2017
0005750406 2017-01-26 - 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See something incorrect or outdated?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