Search icon

PI, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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