FERRARI HOLDINGS, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | FERRARI HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2002 |
Business ALEI: | 0710018 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 Nancy Drive, DANBURY, CT, 06811, United States |
Mailing address: | 10 Nancy Drive, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | fatimacardinale@yahoo.com |
NAICS
532111 Passenger Car RentalThis U.S. industry comprises establishments primarily engaged in renting passenger cars without drivers, generally for short periods of time. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID F. BENNETT ESQ. | Agent | 34 Mill Plain Rd Ste 1D, Danbury, CT, 06811-5190, United States | 34 Mill Plain Rd Ste 1D, Danbury, CT, 06811-5190, United States | +1 203-470-5536 | bulldog799@aol.com | 53 HUT HILL RD, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICARDO CARDINALE | Officer | 10 NANCY DRIVE, DANBURY, CT, 06810, United States | 38 HAWLEY ROAD EXT., DANBURY, CT, 06810, United States |
ALEXANDRE CARDINALE | Officer | 10 NANCY DRIVE, DANBURY, CT, 06810, United States | CONNECTICUT, 10 NANCY DRIVE, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950872 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0012087018 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0011408148 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0012602293 | 2024-04-09 | 2024-04-09 | Change of Agent Address | Agent Address Change | - |
BF-0012602287 | 2024-04-09 | 2024-04-09 | Change of Business Address | Business Address Change | - |
BF-0010550648 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0012602279 | 2024-04-09 | 2024-04-09 | Change of Email Address | Business Email Address Change | - |
BF-0009788331 | 2022-04-07 | - | Annual Report | Annual Report | - |
0007209002 | 2021-03-08 | 2021-03-08 | Interim Notice | Interim Notice | - |
0007031815 | 2020-12-03 | - | Annual Report | Annual Report | 2012 |
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