MICHAEL SARDILLI APPRAISALS LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | MICHAEL SARDILLI APPRAISALS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 2005 |
Business ALEI: | 0822322 |
Annual report due: | 31 Mar 2025 |
Business address: | 109 WESTPORT ROAD, EASTON, CT, 06612, United States |
Mailing address: | 109 WESTPORT ROAD, EASTON, CT, United States, 06612 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sandillimobil@optonline.net |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Sardilli | Agent | 109 WESTPORT ROAD, EASTON, CT, 06612, United States | 109 WESTPORT ROAD, EASTON, CT, 06612, United States | +1 203-521-1303 | msaappraisals@optonline.net | 109 WESTPORT ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL SARDILLI | Officer | 109 WESTPORT ROAD, EASTON, CT, 06612, United States | 109 WESTPORT ROAD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011173180 | 2024-09-08 | - | Annual Report | Annual Report | - |
BF-0012131403 | 2024-09-08 | - | Annual Report | Annual Report | - |
BF-0012746784 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009544546 | 2022-10-29 | - | Annual Report | Annual Report | 2016 |
BF-0009544548 | 2022-10-29 | - | Annual Report | Annual Report | 2015 |
BF-0009544544 | 2022-10-29 | - | Annual Report | Annual Report | 2019 |
BF-0009544547 | 2022-10-29 | - | Annual Report | Annual Report | 2018 |
BF-0009544545 | 2022-10-29 | - | Annual Report | Annual Report | 2014 |
BF-0010729992 | 2022-10-29 | - | Annual Report | Annual Report | - |
BF-0009544549 | 2022-10-29 | - | Annual Report | Annual Report | 2017 |
Sources: 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