Search icon

CALLISTO, LLC

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

Company Details

Entity Name: CALLISTO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1999
Business ALEI: 0630870
Annual report due: 31 Mar 2026
Business address: C/O WALTER, BERLINGO & CO. 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States
Mailing address: C/O WALTER BERLINGO & CO. 280 TOKENEKE ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamesd@wbandco.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIMOTHY J TULLY Officer C/O WALTER BEALINGO & CO, 280 TOKENEKE RD, DARIEN, CT, 06820, United States 229 OLD KINGS HWY SOUTH, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A RICCA Agent 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States +1 203-247-6690 JAMESD@WBANDCO.COM 50 DEFOREST ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939114 2025-02-27 - Annual Report Annual Report -
BF-0012352092 2024-02-02 - Annual Report Annual Report -
BF-0011155239 2023-01-30 - Annual Report Annual Report -
BF-0010232310 2022-02-17 - Annual Report Annual Report 2022
0007124180 2021-02-04 - Annual Report Annual Report 2021
0006764906 2020-02-13 - Annual Report Annual Report 2020
0006368728 2019-02-07 - Annual Report Annual Report 2019
0006049659 2018-02-01 - Annual Report Annual Report 2018
0005948461 2017-10-19 - Annual Report Annual Report 2017
0005700429 2016-11-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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