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 |
NAICS
541310 Architectural ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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