Search icon

STUDIO DIBERARDINO, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: STUDIO DIBERARDINO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2001
Business ALEI: 0676740
Annual report due: 31 Mar 2025
Business address: 59 GROVE STREET SUITE 2-C, NEW CANAAN, CT, 06840, United States
Mailing address: 59 GROVE STREET SUITE 2-C, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: louis@studiodiberardino.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LOUIS ANTHONY DIBERARDINO Officer 59 GROVE STREET, SUITE 2C, NEW CANAAN, CT, 06840, United States 5 MERRILL ROAD, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-846-9585 adepanfilis@dandviaw.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231270 2024-03-16 - Annual Report Annual Report -
BF-0011403480 2023-03-18 - Annual Report Annual Report -
BF-0010296356 2022-03-22 - Annual Report Annual Report 2022
0007246290 2021-03-19 - Annual Report Annual Report 2021
0006875370 2020-04-04 - Annual Report Annual Report 2020
0006471171 2019-03-16 - Annual Report Annual Report 2019
0006127485 2018-03-17 - Annual Report Annual Report 2018
0005781520 2017-03-03 - Annual Report Annual Report 2015
0005781533 2017-03-03 - Annual Report Annual Report 2017
0005781526 2017-03-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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