Entity Name: | BERLIN INDEPENDENT LIVING ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 2004 |
Business ALEI: | 0801932 |
Annual report due: | 15 Nov 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 1725 Berlin Tpke, Berlin, CT, 06037-3666, United States |
Mailing address: | P. O. Box 7117, Kensington, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | info@merit-properties.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. PISCITELLI | Officer | 1725 Berlin Tpke, Berlin, CT, 06037-3666, United States | 29 CROMWELL ROAD, NORTH HAVEN, CT, 06473, United States |
CHERYL V. DANIW | Officer | 1725 Berlin Tpke, Berlin, CT, 06037-3666, United States | 452 LEBANON AVENUE, COLCHESTER, CT, 06415, United States |
ROBERT H. PISCITELLI | Officer | 1725 Berlin Tpke, Berlin, CT, 06037-3666, United States | 66 ROCKVIEW DR., CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES M. SCARAMOZZA ESQ | Agent | MAYO, GILLIGAN & ZITO, LLP, 185 ASYLUM ST, CITYPLACE II 2ND FLR, HARTFORD, CT, 06103, United States | MAYO, GILLIGAN & ZITO, LLP, 185 ASYLUM ST, CITYPLACE II 2ND FLR, HARTFORD, CT, 06103, United States | +1 860-828-0531 | info@merit-properties.net | 174 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012141574 | 2024-10-16 | No data | Annual Report | Annual Report | No data |
BF-0011163161 | 2023-10-24 | No data | Annual Report | Annual Report | No data |
BF-0010270529 | 2022-10-25 | No data | Annual Report | Annual Report | 2022 |
BF-0009823260 | 2021-10-18 | No data | Annual Report | Annual Report | No data |
0006998470 | 2020-10-09 | No data | Annual Report | Annual Report | 2020 |
0006656514 | 2019-10-07 | No data | Annual Report | Annual Report | 2019 |
0006317792 | 2019-01-11 | No data | Annual Report | Annual Report | 2018 |
0005948735 | 2017-10-20 | No data | Annual Report | Annual Report | 2017 |
0005696036 | 2016-11-15 | No data | Annual Report | Annual Report | 2016 |
0005507007 | 2016-03-08 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website