Search icon

AM ZACCAGNINO ELECTRICAL, LLC

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

Company Details

Entity Name: AM ZACCAGNINO ELECTRICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Apr 2009
Business ALEI: 0967791
Annual report due: 31 Mar 2024
Business address: 42 PARK AVE, OLD GREENWICH, CT, 06870, United States
Mailing address: 42 PARK AVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tzack@optonline.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY M. ZACCAGNINO Agent 42 PARK AVE, OLD GREENWICH, CT, 06870, United States 42 PARK AVE, OLD GREENWICH, CT, 06870, United States +1 203-461-3277 tzack@optonline.net 42 PARK AVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY M. ZACCAGNINO Officer 42 PARK AVE, OLD GREENWICH, CT, 06870, United States +1 203-461-3277 tzack@optonline.net 42 PARK AVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011292052 2023-02-08 - Annual Report Annual Report -
BF-0010404440 2022-03-27 - Annual Report Annual Report 2022
0007099978 2021-02-01 - Annual Report Annual Report 2021
0006764848 2020-02-20 - Annual Report Annual Report 2020
0006352466 2019-01-31 - Annual Report Annual Report 2019
0006352465 2019-01-31 - Annual Report Annual Report 2018
0006081501 2018-02-15 - Annual Report Annual Report 2017
0005564333 2016-05-17 - Annual Report Annual Report 2016
0005564330 2016-05-17 - Annual Report Annual Report 2015
0005302364 2015-03-23 - Annual Report Annual Report 2014
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