Search icon

MARIADONATO REALTY, LLC

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

Company Details

Entity Name: MARIADONATO REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2006
Business ALEI: 0876313
Annual report due: 31 Mar 2026
Business address: 580 Wolcott St, Waterbury, CT, 06705-1340, United States
Mailing address: 146 Bayview Cir, Watertown, CT, United States, 06795-1365
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tonyandyeya@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCISCO A. ROSALES Agent 580 WOLCOTT STREET, WaterBURY, CT, 06705, United States 146 Bayview Cir, Watertown, CT, 06795-1365, United States +1 203-841-6841 tonyandyeya@gmail.com 146 Bayview Cir, Watertown, CT, 06795-1365, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA MARIA ROSALES Officer 580 WOLCOTT STREET, WATERBURY, CT, 06705, United States - - 146 Bayview Circle, WATERtown, CT, 06795, United States
FRANCISCO A. ROSALES Officer 580 WOLCOTT STREET, WATERBURY, CT, 06705, United States +1 203-841-6841 tonyandyeya@gmail.com 146 Bayview Cir, Watertown, CT, 06795-1365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977922 2025-03-31 - Annual Report Annual Report -
BF-0012100887 2024-03-31 - Annual Report Annual Report -
BF-0011414363 2023-04-01 - Annual Report Annual Report -
BF-0010869994 2022-07-28 - Annual Report Annual Report -
BF-0009766561 2022-07-28 - Annual Report Annual Report -
0006875449 2020-03-30 - Annual Report Annual Report 2020
0006426238 2019-03-01 - Annual Report Annual Report 2019
0006426237 2019-03-01 - Annual Report Annual Report 2018
0006426235 2019-03-01 - Annual Report Annual Report 2017
0006426234 2019-03-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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