Entity Name: | SCARPA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jan 2004 |
Business ALEI: | 0771520 |
Annual report due: | 31 Mar 2026 |
Business address: | 3308 WHITNEY AVENUE 1ST FLOOR, HAMDEN, CT, 06518, United States |
Mailing address: | 3308 WHITNEY AVENUE 1ST FLOOR, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | absolutebookkeeping.mt@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EMILIO ARDUINI | Agent | 3308 WHITNEY AVE, HAMDEN, CT, 06518, United States | 3308 WHITNEY AVE, HAMDEN, CT, 06518, United States | +1 203-804-9167 | absolutebookkeeping.mt@gmail.com | 1 HART LANDING, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK PELLEGRINO | Officer | 3308 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 213 SAGE HOLLOW RD., GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012963951 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012318918 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011280634 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010416253 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
0007362876 | 2021-06-09 | - | Annual Report | Annual Report | 2021 |
0006946833 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006331518 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006331513 | 2019-01-22 | - | Annual Report | Annual Report | 2018 |
0005750133 | 2017-01-25 | - | Annual Report | Annual Report | 2017 |
0005468533 | 2016-01-21 | - | Annual Report | Annual Report | 2016 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_10-cv-00528 | Judicial Publications | 28:1331 Federal Question: Other Civil Rights | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vincent E. Mauro Jr. |
Role | Defendant |
Name | J. Rell |
Role | Defendant |
Name | SCARPA, LLC |
Role | Defendant |
Name | Carmello K.V. DeKane |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-00528-0 |
Date | 2010-09-01 |
Notes | ORDER re: plaintiff's address. See attached. Signed by Judge Donna F. Martinez on 9/1/10. (Constantine, A.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-00528-1 |
Date | 2010-09-30 |
Notes | NOTICE & ORDER regarding proof of service. The plaintiff is ordered to file a memorandum on or before 10/15/10. See attached order. Signed by Judge Donna F. Martinez on 9/30/10. (Constantine, A.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-00528-2 |
Date | 2012-05-30 |
Notes | ORDER re 61 Order. Signed by Judge Donna F. Martinez on 5/30/12. (Constantine, A.) |
View | View File |
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