Entity Name: | DICROSTA AND LONGO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jan 2005 |
Business ALEI: | 0806284 |
Annual report due: | 31 Mar 2025 |
Business address: | 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States |
Mailing address: | 584 MERIDEN ROAD, WATERBURY, CT, United States, 06705 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | LOU@NABAUTO.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
louis longo | Agent | 584 Meriden Rd, Waterbury, CT, 06705-2320, United States | +1 203-223-2796 | lou@nabauto.com | 584 Meriden Rd, Waterbury, CT, 06705-2320, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD LONGO | Officer | 584 MERIDEN RD, WATERBURY, CT, 06705, United States | 137 MINOR TOWN ROAD, WOODBURY, CT, 06798, United States |
GIANCARLO DICROSTA | Officer | 584 MERIDEN RD, WATERBURY, CT, 06705, United States | 584 MERIDEN RD, WATERBURY, CT, 06705, United States |
LOUIS LONGO | Officer | 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States | 584 MERIDEN RD, WATERBURY, CT, 06705, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DICROSTA-LONGO, LLC | DICROSTA AND LONGO LLC | 2005-11-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012138474 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011165115 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0010541845 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0009800705 | 2022-03-30 | - | Annual Report | Annual Report | - |
0006826746 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006500832 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0006500841 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006500823 | 2019-03-27 | - | Annual Report | Annual Report | 2017 |
0005475230 | 2016-01-28 | - | Annual Report | Annual Report | 2015 |
0005475220 | 2016-01-28 | - | Annual Report | Annual Report | 2012 |
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