Entity Name: | PI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Nov 2004 |
Business ALEI: | 0803554 |
Annual report due: | 31 Mar 2025 |
Business address: | 117 FIVE FIELD RD, MADISON, CT, 06443, United States |
Mailing address: | 117 FIVE FIELD RD, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | robert@ctrestaurantconsulting.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MARCARELLI | Officer | 117 FIVE FIELDS RD, 117 FIVE FIELDS RD, MADISON, CT, 06443, United States | 117 FIVE FIELDS RD, 117 FIVE FIELDS RD, MADISON, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LESLIE MARCARELLI-NAIZBY | Agent | 61 Shore Rd, Clinton, CT, 06413-2363, United States | 61 Shore Rd, Clinton, CT, 06413-2363, United States | +1 203-214-8005 | leslie@naizbylaw.com | 290 SHORE DR., BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137309 | 2024-06-04 | - | Annual Report | Annual Report | - |
BF-0011164843 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010200381 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
BF-0009768531 | 2021-11-10 | - | Annual Report | Annual Report | - |
0007208452 | 2021-03-08 | - | Annual Report | Annual Report | 2018 |
0007208446 | 2021-03-08 | - | Annual Report | Annual Report | 2017 |
0007208460 | 2021-03-08 | - | Annual Report | Annual Report | 2020 |
0007208458 | 2021-03-08 | - | Annual Report | Annual Report | 2019 |
0006875696 | 2020-04-06 | 2020-04-06 | Change of Business Address | Business Address Change | - |
0005761681 | 2017-02-04 | - | Change of Email Address | Business Email Address Change | - |
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