Search icon

MICHAEL CARDILLO, LLC

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

Company Details

Entity Name: MICHAEL CARDILLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2002
Business ALEI: 0735083
Annual report due: 31 Mar 2026
Business address: 4 Winding Brook Ct, Redding, CT, 06896-1914, United States
Mailing address: 4 Winding Brook Ct, Redding, CT, United States, 06896-1914
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marlenecardillo5@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
MARK A CARDILLO Officer 50 SHELTER ROCK RD, DANBURY, CT, 06810, United States 54 OAK RIDGE RD, BETHEL, CT, 06801, United States
MARLENE A CARDILLO Officer - 4 WINDING BROOK COURT, WEST REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marlene Cardillo Agent 4 Winding Brook Ct, Redding, CT, 06896-1914, United States 4 Winding Brook Ct, Redding, CT, 06896-1914, United States +1 203-448-8742 marlenecardillo5@gmail.com 4 Winding Brook Ct, Redding, CT, 06896-1914, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954735 2025-03-13 - Annual Report Annual Report -
BF-0012335357 2024-03-05 - Annual Report Annual Report -
BF-0011270016 2023-02-19 - Annual Report Annual Report -
BF-0010205381 2022-02-25 - Annual Report Annual Report 2022
0007097125 2021-02-01 - Annual Report Annual Report 2021
0006791548 2020-02-10 - Annual Report Annual Report 2020
0006426192 2019-03-01 - Annual Report Annual Report 2019
0006157007 2018-03-14 - Annual Report Annual Report 2018
0005997234 2017-12-11 - Annual Report Annual Report 2017
0005732775 2016-12-19 - 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