Search icon

FERRARI HOLDINGS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

532111 Passenger Car Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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