Search icon

149 OLD TURNPIKE ROAD, LLC

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

Company Details

Entity Name: 149 OLD TURNPIKE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2008
Business ALEI: 0955462
Annual report due: 31 Mar 2026
Business address: 581 NORTH MAIN ST., SEYMOUR, CT, 06483, United States
Mailing address: 581 NORTH MAIN ST., SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: salmangioneconstruction@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FABIO MANGIONE Agent 581 NORTH MAIN ST., SEYMOUR, CT, 06483, United States 581 NORTH MAIN ST, SEYMOUR, CT, 06483, United States +1 203-881-0873 salmangioneconstruction@gmail.com 421 Cosey Beach Avenue Ext, East Haven, CT, 06512-4648, United States

Officer

Name Role Business address Phone E-Mail Residence address
FABIO MANGIONE Officer 581 NORTH MAIN ST., SEYMOUR, CT, 06483, United States +1 203-881-0873 salmangioneconstruction@gmail.com 421 Cosey Beach Avenue Ext, East Haven, CT, 06512-4648, United States
RICCARDO MANGIONE Officer 581 NORTH MAIN ST., SEYMOUR, CT, 06483, United States - - 6 CLINTON STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992187 2025-02-26 - Annual Report Annual Report -
BF-0012297840 2024-02-14 - Annual Report Annual Report -
BF-0011289893 2023-02-17 - Annual Report Annual Report -
BF-0010189086 2022-02-24 - Annual Report Annual Report 2022
0007144541 2021-02-11 - Annual Report Annual Report 2021
0006774297 2020-02-24 - Annual Report Annual Report 2020
0006314967 2019-01-10 - Annual Report Annual Report 2019
0006072701 2018-02-13 - Annual Report Annual Report 2018
0005975737 2017-11-30 - Annual Report Annual Report 2017
0005715425 2016-12-09 - 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See something incorrect or outdated?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