Search icon

DIGIORGI RESIDENTIAL ROOFING AND SIDING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DIGIORGI RESIDENTIAL ROOFING AND SIDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2008
Business ALEI: 0947356
Annual report due: 31 Mar 2026
Business address: 33 LANCASTER DRIVE PO BOX 126, BEACON FALLS, CT, 06403, United States
Mailing address: 33 LANCASTER DRIVE PO BOX 126, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cmarino@digiorgiinc.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LINDA DIGIORGI Officer 33 LANCASTER DRIVE, BEACON FALLS, CT, 06403, United States 304 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY W. TUCCIO Agent 235 WAKELEE AVENUE, ANSONIA, CT, 06401, United States 235 WAKELEE AVENUE, ANSONIA, CT, 06401, United States +1 203-723-6880 cmarino@digiorgiinc.com 30 SOMERSET LANE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994551 2025-02-17 - Annual Report Annual Report -
BF-0012202553 2024-03-02 - Annual Report Annual Report -
BF-0011295016 2023-03-02 - Annual Report Annual Report -
BF-0010302388 2022-04-05 - Annual Report Annual Report 2022
0007348297 2021-05-20 - Annual Report Annual Report 2021
0006801148 2020-03-02 - Annual Report Annual Report 2020
0006442079 2019-03-11 - Annual Report Annual Report 2019
0006296990 2018-12-21 - Annual Report Annual Report 2018
0006090908 2018-02-22 - Annual Report Annual Report 2017
0005785155 2017-03-07 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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