Search icon

CARROLL BUILDING, LLC

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

Company Details

Entity Name: CARROLL BUILDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2003
Business ALEI: 0767104
Annual report due: 31 Mar 2026
Business address: 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States
Mailing address: 99 BROOKSIDE ROAD, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: julie@ctm-law.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL H. CICCHETTI Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-4700 Julie@ctm-law.com 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
LUNAR GROUP LLC Officer 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961436 2025-03-17 - Annual Report Annual Report -
BF-0012084682 2024-03-04 - Annual Report Annual Report -
BF-0011275323 2023-02-24 - Annual Report Annual Report -
BF-0010346785 2022-02-16 - Annual Report Annual Report 2022
0007171115 2021-02-17 - Annual Report Annual Report 2021
0006927997 2020-06-19 - Annual Report Annual Report 2020
0006467297 2019-03-15 - Annual Report Annual Report 2017
0006467302 2019-03-15 - Annual Report Annual Report 2019
0006467299 2019-03-15 - Annual Report Annual Report 2018
0005736599 2017-01-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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