Entity Name: | DAVINCI'S, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Oct 2006 |
Business ALEI: | 0877423 |
Annual report due: | 31 Mar 2026 |
Business address: | 51 BANK ST, STAMFORD, CT, 06901, United States |
Mailing address: | 51 BANK ST, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kicker2011@aol.com |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH CRISCUOLO | Agent | 51 BANK ST, STAMFORD, CT, 06901, United States | 51 BANK ST, STAMFORD, CT, 06901, United States | +1 203-517-8701 | kicker2011@aol.com | 72 South St, East Haven, CT, 06512-4539, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH CRISCUOLO | Officer | 51 BANK ST, STAMFORD, CT, 06901, United States | +1 203-517-8701 | kicker2011@aol.com | 72 South St, East Haven, CT, 06512-4539, United States |
ALDO CRISCUOLO | Officer | 51 BANK ST, STAMFORD, CT, 06901, United States | - | - | 133 HOYT STREET, DARIEN, CT, 06820, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GA MYRTLE, LLC | DAVINCI'S, LLC | 2007-08-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012979839 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012101311 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0010869625 | 2023-07-28 | - | Annual Report | Annual Report | - |
BF-0009762949 | 2023-07-28 | - | Annual Report | Annual Report | - |
BF-0011413523 | 2023-07-28 | - | Annual Report | Annual Report | - |
0006930325 | 2020-06-23 | - | Annual Report | Annual Report | 2015 |
0006930333 | 2020-06-23 | - | Annual Report | Annual Report | 2019 |
0006930331 | 2020-06-23 | - | Annual Report | Annual Report | 2018 |
0006930323 | 2020-06-23 | - | Annual Report | Annual Report | 2014 |
0006930327 | 2020-06-23 | - | Annual Report | Annual Report | 2016 |
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