Search icon

NIRIELLE PROPERTIES, LLC

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

Company Details

Entity Name: NIRIELLE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 1997
Business ALEI: 0575870
Annual report due: 31 Mar 2025
Business address: 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 3354 MAIN ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vinnocejr@yahoo.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH M. LODATO Agent PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States +1 203-209-9834 vinnocejr@yahoo.com 21 MACARTHUR DRIVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
VINCENT L. NOCE JR. Officer 3354 MAIN ST, BRIDGEPORT, CT, 06886, United States 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011262372 2024-09-05 - Annual Report Annual Report -
BF-0012177555 2024-09-05 - Annual Report Annual Report -
BF-0012743402 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008597779 2022-08-15 - Annual Report Annual Report 2020
BF-0009849392 2022-08-15 - Annual Report Annual Report -
BF-0010791072 2022-08-15 - Annual Report Annual Report -
0006696120 2019-12-16 - Annual Report Annual Report 2018
0006696121 2019-12-16 - Annual Report Annual Report 2019
0006696119 2019-12-16 - Annual Report Annual Report 2017
0006696115 2019-12-16 - Annual Report Annual Report 2013
See something incorrect or outdated?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