Search icon

MICHAEL DECARLO, LLC

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

Company Details

Entity Name: MICHAEL DECARLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2006
Business ALEI: 0844830
Annual report due: 31 Mar 2025
Business address: 33 HOLLOW WOOD LANE, GREENWICH, CT, 06831, United States
Mailing address: 33 HOLLOW WOOD LANE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO2@CPS-FILINGS.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. BENEDICT Agent 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States +1 203-531-5582 greenwichdrainsllc@gmail.com 33 SACHEM LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
MICHAEL JOHN DECARLO Officer 33 HOLLOW WOOD LANE, GREENWICH, CT, 06831, United States 33 HOLLOW WOOD LANE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011172252 2024-11-19 - Annual Report Annual Report -
BF-0012144000 2024-11-19 - Annual Report Annual Report -
BF-0013031555 2024-11-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012747087 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010257304 2022-05-17 - Annual Report Annual Report 2022
0007225160 2021-03-11 - Annual Report Annual Report 2020
0007225162 2021-03-11 - Annual Report Annual Report 2021
0006499048 2019-03-27 - Annual Report Annual Report 2019
0006271601 2018-11-05 - Annual Report Annual Report 2017
0006271606 2018-11-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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