Search icon

PACELLI & SON DRYWALL CONSTRUCTION, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PACELLI & SON DRYWALL CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Aug 2001
Business ALEI: 0689847
Annual report due: 31 Mar 2025
Business address: 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States
Mailing address: 16 OVERLOOK DR, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pacelliandson@gmail.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SAMANTHA PACELLI Officer 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States +1 203-444-4604 pacelliandso@gmail.com CONNECTICUT, 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States
VINCENT PACELLI JR. Officer - - - 16 OVERLOOK DRIVE, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMANTHA PACELLI Agent 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States +1 203-444-4604 pacelliandso@gmail.com CONNECTICUT, 16 OVERLOOK DR, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148216 2024-01-24 - Annual Report Annual Report -
BF-0011402728 2023-02-20 - Annual Report Annual Report -
BF-0010340822 2022-02-12 - Annual Report Annual Report 2022
0007300582 2021-04-16 - Annual Report Annual Report 2020
0007300825 2021-04-16 - Annual Report Annual Report 2021
0006497359 2019-03-26 - Annual Report Annual Report 2017
0006497364 2019-03-26 - Annual Report Annual Report 2018
0006497367 2019-03-26 - Annual Report Annual Report 2019
0005772032 2017-02-22 - Annual Report Annual Report 2016
0005517557 2016-03-21 - Annual Report Annual Report 2015
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