Search icon

SCARPA, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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