Search icon

RIZZI ENTERPRISES, L.L.C.

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

Company Details

Entity Name: RIZZI ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1999
Business ALEI: 0626723
Annual report due: 31 Mar 2026
Business address: 259 Mungertown Rd, Madison, CT, 06443, United States
Mailing address: 259 Mungertown Rd, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mrgrandex@gmail.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
GARY DE BRIZZI Agent 259 Mungertown Rd, Madison, CT, 06443-1932, United States 259 Mungertown Rd, Madison, CT, 06443-1932, United States +1 203-843-3999 mrgrandex@gmail.com 259 Mungertown Rd, Madison, CT, 06443-1932, United States

Officer

Name Role Business address Residence address
DIANE DEBRIZZI Officer 259 Mungertown Rd, Madison, CT, 06443-1932, United States 259 Mungertown Rd, Madison, CT, 06443-1932, United States
GARY DEBRIZZI Officer 259 Mungertown Rd, Madison, CT, 06443-1932, United States 259 Mungertown Rd, Madison, CT, 06443-1932, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936668 2025-03-12 - Annual Report Annual Report -
BF-0012354478 2024-02-02 - Annual Report Annual Report -
BF-0011152754 2023-01-26 - Annual Report Annual Report -
BF-0010352380 2022-03-03 - Annual Report Annual Report 2022
0007198688 2021-03-02 - Annual Report Annual Report 2021
0006764499 2020-02-20 - Annual Report Annual Report 2020
0006444914 2019-03-11 - Annual Report Annual Report 2019
0006363824 2019-02-05 - Annual Report Annual Report 2018
0006035039 2018-01-25 - Annual Report Annual Report 2017
0005881753 2017-07-07 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 85 GRAND AV 161/0760/01900// 0.08 7683 Source Link
Acct Number 161 0760 01900
Assessment Value $276,080
Appraisal Value $394,400
Land Use Description MIXED USE MDL-94
Zone BA1
Neighborhood GR5
Land Assessed Value $55,370
Land Appraised Value $79,100

Parties

Name RIZZI ENTERPRISES, L.L.C.
Sale Date 2006-10-27
Name GRAND EXCHANGE, INC.
Sale Date 1997-04-11
Sale Price $130,000
Name The Unknown LLC
Sale Date 1977-10-12
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