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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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