Entity Name: | SINISGALLI LAND SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Nov 1998 |
Business ALEI: | 0606719 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States |
Mailing address: | 26 ORLANDO ROAD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Kksmas@comcast.net |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL A. SINISGALLI | Agent | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States | +1 203-430-2695 | KKSMAS@COMCAST.NET | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL A. SINISGALLI | Officer | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States | +1 203-430-2695 | KKSMAS@COMCAST.NET | 26 ORLANDO ROAD, WALLINGFORD, CT, 06492, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0613535 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-11-06 | 2011-12-01 | 2012-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937007 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012352205 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0011150901 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010393437 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007152551 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006762014 | 2020-02-19 | 2020-02-19 | Change of Agent Address | Agent Address Change | - |
0006762072 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006399764 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006131783 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0006127804 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
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