Search icon

ZAINO PROPERTIES, LLC

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

Company Details

Entity Name: ZAINO PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2007
Business ALEI: 0887061
Annual report due: 31 Mar 2026
Business address: 610 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 610 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: claudia.battistons@sbcglobal.net

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY R. SHETTLE Agent 10 WATERCHASE DR, ROCKY HILL, CT, 06067, United States 10 WATERCHASE DR, ROCKY HILL, CT, 06067, United States +1 860-430-1200 gshettle@shettlelaw.com 2140 MAIN ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
GIOACCHINO ZAINO Officer 610 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 112 SHUNPIKE RD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981619 2025-03-28 - Annual Report Annual Report -
BF-0012567323 2024-08-28 - Annual Report Annual Report -
BF-0011418676 2023-03-31 - Annual Report Annual Report -
BF-0010401087 2023-02-06 - Annual Report Annual Report 2022
0007250651 2021-03-15 - Annual Report Annual Report 2020
0007250654 2021-03-15 - Annual Report Annual Report 2021
0006418075 2019-02-25 - Annual Report Annual Report 2015
0006418076 2019-02-25 - Annual Report Annual Report 2016
0006418079 2019-02-25 - Annual Report Annual Report 2018
0006418078 2019-02-25 - Annual Report Annual Report 2017
See something incorrect or outdated?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