Search icon

THE DOMENICO GENTILE FAMILY, L.L.C.

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

Company Details

Entity Name: THE DOMENICO GENTILE FAMILY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1998
Business ALEI: 0609519
Annual report due: 31 Mar 2026
Business address: 140 OLD POST ROAD, NORTHFORD, CT, 06472, United States
Mailing address: 140 OLD POST RD., NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gentilepanno@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Panno Agent 140 OLD POST ROAD, NORTHFORD, CT, 06472, United States 14 Fairway Dr, Wallingford, CT, 06492-5459, United States +1 203-435-2530 gentilepanno@yahoo.com 14 Fairway Dr, Wallingford, CT, 06492-5459, United States

Officer

Name Role Business address Phone E-Mail Residence address
Laura Landino Officer 116 Old Post Road, Northford, CT, 06472, United States - - 116 Old Post Road, Northford, CT, 06472, United States
Mary Panno Officer 140 OLD POST ROAD, NORTHFORD, CT, 06472, United States +1 203-435-2530 gentilepanno@yahoo.com 14 Fairway Dr, Wallingford, CT, 06492-5459, United States
MARY PANNO Officer - - - 14 FAIRWAY DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937451 2025-03-08 - Annual Report Annual Report -
BF-0012266964 2024-03-29 - Annual Report Annual Report -
BF-0009892706 2023-01-17 - Annual Report Annual Report -
BF-0010705610 2023-01-17 - Annual Report Annual Report -
BF-0011154075 2023-01-17 - Annual Report Annual Report -
BF-0009398881 2023-01-16 - Annual Report Annual Report 2020
0006595779 2019-07-12 - Annual Report Annual Report 2019
0006595776 2019-07-12 - Annual Report Annual Report 2017
0006595777 2019-07-12 - Annual Report Annual Report 2018
0005729730 2017-01-03 - Annual Report Annual Report 2013
See something incorrect or outdated?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