Search icon

PENTINO & MANCINI HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PENTINO & MANCINI HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2003
Business ALEI: 0763293
Annual report due: 31 Mar 2026
Business address: 5 CRYSTAL BROOK ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 5 CRYSTAL BROOK ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: katie.mpdi@hotmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANCIS J. PENTINO Officer 5 CRYSTAL BROOK ROAD, WOLCOTT, CT, 06716, United States 50 OLD OAKWOOD ROAD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. ST. JOHN, JR. Agent ST. JOHN, SCAPPINI, LOMBARD & STEVENS, 13 FIRST AVE., WATERBURY, CT, 06710, United States ST. JOHN, SCAPPINI, LOMBARD & STEVENS, 13 FIRST AVE., WATERBURY, CT, 06710, United States +1 203-757-0311 katie.mpdi@hotmail.com 22 KETTLETOWN WOODS RD., SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960844 2025-02-12 - Annual Report Annual Report -
BF-0012083614 2024-02-20 - Annual Report Annual Report -
BF-0011276499 2023-01-25 - Annual Report Annual Report -
BF-0010394874 2022-03-02 - Annual Report Annual Report 2022
0007199454 2021-03-02 - Annual Report Annual Report 2021
0006832739 2020-03-16 - Annual Report Annual Report 2020
0006425118 2019-03-05 - Annual Report Annual Report 2019
0006140472 2018-03-27 - Annual Report Annual Report 2018
0006044577 2018-01-30 - Annual Report Annual Report 2017
0005668582 2016-10-06 - 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See something incorrect or outdated?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