Search icon

CALLI BROTHERS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALLI BROTHERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579597
Annual report due: 31 Mar 2026
Business address: 67 Freight St, Waterbury, CT, 06702, United States
Mailing address: 67 Freight St, Waterbury, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ecal7@aol.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CALLI JR. Agent 67 FREIGHT ST., WATERBURY, CT, 06702, United States 67 FREIGHT ST., WATERBURY, CT, 06702, United States +1 203-525-6691 ecal7@aol.com 10 WOODLAND DRIVE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY CALLI JR. Officer 67 Freight St, Waterbury, CT, 06702, United States +1 203-525-6691 ecal7@aol.com 10 WOODLAND DRIVE, WOLCOTT, CT, 06716, United States
MICHAEL A. CALLI Officer 67 FREIGHT ST., WATERBURY, CT, 06410, United States - - 300 PATTON DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932255 2025-04-01 - Annual Report Annual Report -
BF-0012157847 2024-01-28 - Annual Report Annual Report -
BF-0011268275 2023-05-06 - Annual Report Annual Report -
BF-0010236579 2022-04-12 - Annual Report Annual Report 2022
0007361456 2021-06-07 - Annual Report Annual Report 2021
0006920311 2020-06-09 - Annual Report Annual Report 2020
0006920309 2020-06-09 - Annual Report Annual Report 2019
0006301550 2019-01-01 - Annual Report Annual Report 2018
0006259468 2018-10-16 - Annual Report Annual Report 2016
0006259471 2018-10-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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