Search icon

THE DELFRANCO CO., LLC

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

Company Details

Entity Name: THE DELFRANCO CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1997
Business ALEI: 0579206
Annual report due: 31 Mar 2026
Business address: 715 SAW MILL ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 715 SAW MILL RD., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: delfranco.llc@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH PAUL MURASKI Agent 715 SAW MILL ROAD, WEST HAVEN, CT, 06516, United States 715 SAW MILL ROAD, WEST HAVEN, CT, 06516, United States +1 203-376-7996 delfranco.llc@gmail.com 715 SAW MILL ROAD, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH PAUL MURASKI Officer 715 SAW MILL RD., WEST HAVEN, CT, 06516, United States +1 203-376-7996 delfranco.llc@gmail.com 715 SAW MILL ROAD, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932200 2025-03-25 - Annual Report Annual Report -
BF-0012158404 2024-03-25 - Annual Report Annual Report -
BF-0011266653 2023-03-26 - Annual Report Annual Report -
BF-0010394430 2022-02-28 - Annual Report Annual Report 2022
0007127006 2021-02-05 - Annual Report Annual Report 2021
0006778749 2020-02-20 - Annual Report Annual Report 2020
0006349991 2019-01-31 - Annual Report Annual Report 2019
0006143540 2018-03-29 - Annual Report Annual Report 2018
0006020420 2018-01-22 - Annual Report Annual Report 2017
0005710213 2016-12-02 - 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See something incorrect or outdated?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