Search icon

CINQUE BROTHERS, LLC

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

Company Details

Entity Name: CINQUE BROTHERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 1999
Business ALEI: 0619428
Annual report due: 31 Mar 2025
Business address: 281 Chapel St, New Haven, CT, 06513-4272, United States
Mailing address: 281 Chapel St, New Haven, CT, United States, 06513-4272
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: freeenergy10@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Anthony Ferraro Officer - 505 Laurel St, East Haven, CT, 06512-1561, United States
MVPT HOLDINGS, LLC Officer 155 MORGAN AVENUE, EAST HAVEN, CT, 06512, United States -
TVMP, LLC Officer 155 Morgan Ave, East Haven, CT, 06512-4552, United States -
Rosemarie Ferraro Officer - 505 Laurel St, East Haven, CT, 06512-1561, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Zullo Agent 83 Main St, East Haven, CT, 06512-2523, United States 83 Main St, East Haven, CT, 06512-2523, United States +1 203-927-0871 jzullo@zulloandjacks.com 2 Lisa Ln, East Haven, CT, 06512-1578, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154228 2024-03-28 - Annual Report Annual Report -
BF-0011152313 2023-08-07 - Annual Report Annual Report -
BF-0011914714 2023-08-03 - Annual Report Annual Report -
0007219276 2021-03-11 - Annual Report Annual Report 2021
0007219272 2021-03-11 - Annual Report Annual Report 2020
0006505595 2019-03-28 - Annual Report Annual Report 2018
0006505604 2019-03-28 - Annual Report Annual Report 2019
0006133034 2018-03-21 - Annual Report Annual Report 2017
0005808675 2017-04-03 - Annual Report Annual Report 2016
0005533621 2016-04-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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