Search icon

SCALIA ENTERPRISE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SCALIA ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2002
Business ALEI: 0727131
Annual report due: 31 Mar 2025
Business address: 77 WOODSIDE DRIVE, WETHERSFIELD, CT, 06109, United States
Mailing address: 77 WOODSIDE DRIVE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: patricias.barrett@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA S. BARRETT Agent 77 Woodside Drive, WETHERSFIELD, CT, 06109, United States 77 WOODSIDE DRIVE, WETHERSFIELD, CT, 06109, United States +1 860-830-7281 Patricias.barrett@gmail.com 77 WOODSIDE DRIVE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
PATRICIA BARRETT Officer 77 WOODSIDE DRIVE, 77 WOODSIDE DRIVE, WETHERSFIELD, CT, 06109, United States 77 WOODSIDE DR, 77 WOODSIDE DR, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136417 2024-02-15 - Annual Report Annual Report -
BF-0011272367 2023-02-18 - Annual Report Annual Report -
BF-0010342530 2022-03-27 - Annual Report Annual Report 2022
0007157096 2021-02-15 - Annual Report Annual Report 2021
0007086548 2021-01-22 2021-01-22 Change of Agent Agent Change -
0006889603 2020-04-22 - Annual Report Annual Report 2020
0006363218 2019-02-05 - Annual Report Annual Report 2019
0006121748 2018-03-14 - Annual Report Annual Report 2018
0005948965 2017-10-20 - Annual Report Annual Report 2017
0005642737 2016-09-06 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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