Search icon

IMPERIAL MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMPERIAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2000
Business ALEI: 0663054
Annual report due: 31 Mar 2026
Business address: 41 PRESCOTT STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 41 PRESCOTT STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billing@imperialdecorating.com

Industry & Business Activity

NAICS

315210 Cut and Sew Apparel Contractors

This industry comprises establishments commonly referred to as contractors primarily engaged in (1) cutting materials owned by others for apparel and accessories and/or (2) sewing materials owned by others for apparel and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT F. LEWIS Agent 28 NORTH MAIN ST., WEST HARTFORD, CT, 06107, United States 28 NORTH MAIN ST, WEST HARTFORD, CT, 06107, United States +1 860-521-1500 llf@tiac.net 45 BAYBERRY HILL ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JOSEPH R. GALLINOTO Officer 41 PRESCOTT STREET, WEST HARTFORD, CT, 06110, United States 25 CASSANDRA BLVD, UNIT 311, WEST HARTFORD, CT, 06107, United States
ROBERT G. GALLINOTO Officer 41 PRESCOTT ST., WEST HARTFORD, CT, 06110, United States 586 FERN ST., WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943762 2025-03-06 - Annual Report Annual Report -
BF-0012207564 2024-01-22 - Annual Report Annual Report -
BF-0011398369 2023-01-20 - Annual Report Annual Report -
BF-0010296291 2022-03-08 - Annual Report Annual Report 2022
0007106280 2021-02-02 - Annual Report Annual Report 2021
0006768601 2020-02-21 - Annual Report Annual Report 2020
0006445424 2019-03-11 - Annual Report Annual Report 2019
0006345524 2019-01-30 - Annual Report Annual Report 2018
0006018225 2018-01-19 - Annual Report Annual Report 2017
0005669367 2016-10-07 - 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
West Hartford 41 PRESCOTT STREET G15/4351/41// 0.17 - Source Link
Assessment Value $220,360
Appraisal Value $314,800
Land Use Description Industrial
Zone 1-E
Land Assessed Value $62,300
Land Appraised Value $89,000

Parties

Name IMPERIAL MANAGEMENT, LLC
Sale Date 2000-11-14
Sale Price $280,000
Name BONINI ROBERT
Sale Date 1983-08-15
Sale Price $105,000
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