Search icon

75 CORPORATE DRIVE, LLC

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

Company Details

Entity Name: 75 CORPORATE DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2004
Business ALEI: 0771293
Annual report due: 31 Mar 2026
Business address: ONE CORPORATE DRIVE - SUITE 100, SHELTON, CT, 06484, United States
Mailing address: ONE CORPORATE DRIVE - SUITE 100, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kristy@scinto.com
E-Mail: bill@scinto.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BILL PIACITELLI Agent ONE CORPORATE DRIVE - SUITE 100, SHELTON, CT, 06484, United States ONE CORPORATE DRIVE - SUITE 100, SHELTON, CT, 06484, United States +1 203-218-2889 bill@scinto.com 1 CORPORATE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
ROBERT D. SCINTO Officer 1 CORPROATE DR., SHELTON, CT, 06484, United States 44 OLD ACADEMY ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963908 2025-03-19 - Annual Report Annual Report -
BF-0012326419 2024-01-18 - Annual Report Annual Report -
BF-0011279845 2023-02-14 - Annual Report Annual Report -
BF-0008613667 2022-12-20 - Annual Report Annual Report 2017
BF-0010019792 2022-12-20 - Annual Report Annual Report -
BF-0008613669 2022-12-20 - Annual Report Annual Report 2014
BF-0008613670 2022-12-20 - Annual Report Annual Report 2013
BF-0008613671 2022-12-20 - Annual Report Annual Report 2018
BF-0008613664 2022-12-20 - Annual Report Annual Report 2019
BF-0008613668 2022-12-20 - 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