Search icon

NAPOLI DELI LLC

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

Company Details

Entity Name: NAPOLI DELI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2007
Business ALEI: 0903050
Annual report due: 31 Mar 2026
Business address: 982 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 32 Hickory Ave, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: liz.carr76@yahoo.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Craig Carr Agent 982 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 32 Hickory Ave, Milford, CT, 06460, United States +1 203-751-0501 liz.carr76@yahoo.com 32 Hickory Ave, Milford, CT, 06460, United States

Officer

Name Role Business address Residence address
CRAIG L. CARR Officer 982 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 32 HICKORY AVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.002430 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30
DEV.0000133 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986112 2025-03-24 - Annual Report Annual Report -
BF-0012351214 2024-03-10 - Annual Report Annual Report -
BF-0011281802 2023-05-24 - Annual Report Annual Report -
BF-0010348725 2022-03-07 - Annual Report Annual Report 2022
BF-0009776370 2021-07-04 - Annual Report Annual Report -
0007012393 2020-11-03 - Annual Report Annual Report 2020
0007012389 2020-11-03 - Annual Report Annual Report 2019
0006160822 2018-03-28 - Annual Report Annual Report 2018
0005874999 2017-06-20 - Annual Report Annual Report 2017
0005789925 2017-02-21 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005234133 Active OFS 2024-08-19 2029-08-19 ORIG FIN STMT

Parties

Name NAPOLI DELI LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 982 BRIDGEPORT AVE 43/388/A5// - 10794 Source Link
Acct Number 005105
Assessment Value $300,560
Appraisal Value $429,360
Land Use Description STORE/SHOP MDL-96
Zone CDD3
Neighborhood K
Land Assessed Value $203,770
Land Appraised Value $291,100

Parties

Name NAPOLI DELI LLC
Sale Date 2020-11-20
Sale Price $410,000
Name DEICICCHI MARIA TRUSTEE OF THE
Sale Date 1999-09-22
Name DEICICCHI ANTHONY J & MARIA &
Sale Date 1977-08-30
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