NIRIELLE PROPERTIES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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