Entity Name: | MARCO MARCELLINI DESIGN CONSULTANT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2005 |
Business ALEI: | 0806289 |
Annual report due: | 31 Mar 2026 |
Business address: | 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States |
Mailing address: | 111 West Lyon Farm Drive, Greenwich, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cassandra@taimarcellini.com |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARCO MARCELLINI DESIGN CONSULTANT, LLC, NEW YORK | 3173666 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
CASSANDRA TAI-MARCELLINI | Officer | 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States | 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States |
MARCO MARCELLINI | Officer | 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States | 111 West Lyon Farm Drive, Greenwich, CT, 06831, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK SHERMAN | Agent | 29 FIFTH STREET, STAMFORD, CT, 06905, United States | 29 FIFTH STREET, STAMFORD, CT, 06905, United States | +1 203-912-0393 | msherman@markshermanlaw.com | 29 FIFTH STREET, STAMFORD, CT, 06905, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MARCO MARCELLINI DESIGN CONSULTATNT, LLC | MARCO MARCELLINI DESIGN CONSULTANT, LLC | 2005-01-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967827 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012138477 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011166835 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010321562 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007193358 | 2021-02-27 | - | Annual Report | Annual Report | 2021 |
0006947861 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006397434 | 2019-02-21 | - | Annual Report | Annual Report | 2016 |
0006397451 | 2019-02-21 | - | Annual Report | Annual Report | 2018 |
0006397485 | 2019-02-21 | - | Annual Report | Annual Report | 2019 |
0006397442 | 2019-02-21 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1560147908 | 2020-06-10 | 0156 | PPP | 41 SINAWOY RD, COS COB, CT, 06807-2325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8177388502 | 2021-03-09 | 0156 | PPS | 41 Sinawoy Rd, Cos Cob, CT, 06807-2325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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