Search icon

COMMERCIAL ENTERPRISES LLC

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

Company Details

Entity Name: COMMERCIAL ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2002
Business ALEI: 0704334
Annual report due: 31 Mar 2026
Business address: 67 W Main St, Clinton, CT, 06413, United States
Mailing address: 67 W Main St, Unit 212, Clinton, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: michellec@celluramortgagers.com

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michelle Cellura Nose Agent 67 W Main St, Unit 212, Clinton, CT, 06413, United States 67 W Main St, Unit 212, Clinton, CT, 06413-1603, United States +1 203-988-3930 michellec@celluramortgagers.com 67 W Main St, Unit 212, Clinton, CT, 06413, United States

Officer

Name Role Business address Residence address
MICHELLE CELLURA NOSE Officer 67 W Main St, Unit 212, Clinton, CT, 06413, United States 62 Cedar Island Ave, GUILFORD, CT, 06437, United States
Michael Vizziello Officer 67 W Main St, Clinton, CT, 06413, United States 62 Cedar Island Ave, Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950098 2025-03-04 - Annual Report Annual Report -
BF-0012222636 2024-01-17 - Annual Report Annual Report -
BF-0011408096 2023-01-15 - Annual Report Annual Report -
BF-0010337426 2022-03-03 - Annual Report Annual Report 2022
0007090943 2021-02-01 - Annual Report Annual Report 2021
0006805810 2020-03-03 - Annual Report Annual Report 2020
0006386145 2019-02-16 - Annual Report Annual Report 2019
0006012532 2018-01-17 - Annual Report Annual Report 2018
0005744719 2017-01-19 - Annual Report Annual Report 2017
0005470696 2016-01-25 - 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See something incorrect or outdated?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