D'ARINZO REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | D'ARINZO REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 May 2002 |
Business ALEI: | 0714639 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 RESEARCH DRIVE UNIT 2, STAMFORD, CT, 06906, United States |
Mailing address: | 100 RESEARCH DRIVE UNIT 2, STAMFORD, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dan@darinzoelectric.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HARVEY MELZER | Agent | 51 LOCUST AVE., NEW CANAAN, CT, 06840, United States | 51 LOCUST AVE., NEW CANAAN, CT, 06840, United States | +1 203-223-3526 | dan@darinzoelectric.com | 1515 HOPE ST, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL D'ARINZO | Officer | 100 RESEARCH DRIVE UNIT 2, STAMFORD, CT, 06906, United States | 60 ROCK RIMMON DR., STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086900 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011406889 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010360805 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007347161 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0007121190 | 2021-02-03 | - | Annual Report | Annual Report | 2020 |
0006514523 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006514515 | 2019-04-01 | - | Annual Report | Annual Report | 2016 |
0006514519 | 2019-04-01 | - | Annual Report | Annual Report | 2017 |
0006514499 | 2019-04-01 | - | Annual Report | Annual Report | 2013 |
0006514520 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
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