Search icon

MAPLE ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAPLE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579559
Annual report due: 31 Mar 2026
Business address: 8 Maple Drive, Monroe, CT, 06468, United States
Mailing address: 9 David Drive, Shelton, CT, United States, 06484
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aerizio77@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELINA RIZIO Agent 9 David Drive, Shelton, CT, 06484, United States 8 MAPLE DR, MONROE, CT, 06468, United States +1 203-520-5959 aerizio77@aol.com 9 DAVID DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELINA RIZIO Officer 8 MAPLE DRIVE, MONROE, CT, 06468, United States +1 203-520-5959 aerizio77@aol.com 9 DAVID DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932249 2025-03-31 - Annual Report Annual Report -
BF-0012159348 2024-03-06 - Annual Report Annual Report -
BF-0011267953 2023-01-22 - Annual Report Annual Report -
BF-0010528978 2022-04-03 - Annual Report Annual Report -
BF-0009783917 2022-03-04 - Annual Report Annual Report -
0006947674 2020-07-15 - Annual Report Annual Report 2020
0006455211 2019-03-12 - Annual Report Annual Report 2019
0006368190 2019-02-06 - Annual Report Annual Report 2018
0006080871 2018-02-15 - Annual Report Annual Report 2015
0006080864 2018-02-15 - Annual Report Annual Report 2014
See something incorrect or outdated?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