Search icon

LAW OFFICE OF ISABELLA FUSILLO LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICE OF ISABELLA FUSILLO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2009
Business ALEI: 0973119
Annual report due: 31 Mar 2026
Business address: 65 BEACHSIDE AVE., EAST HAVEN, CT, 06512, United States
Mailing address: 65 BEACHSIDE AVE., EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ilf166@comcast.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK P. DELVECCHIO JR Agent 65 BEACHSIDE AVE, EAST HAVEN, CT, 06512, United States 65 BEACHSIDE AVE, EAST HAVEN, CT, 06512, United States +1 203-530-6690 p_delvecchio@comcast.net 65 BEACHSIDE AVE, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
ISABELLA FUSILLO Officer 65 BEACHSIDE AVENUE, EAST HAVEN, CT, 06512, United States 65 BEACHSIDE AVENUE, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997378 2025-03-18 - Annual Report Annual Report -
BF-0012280155 2024-03-01 - Annual Report Annual Report -
BF-0011175947 2023-02-11 - Annual Report Annual Report -
BF-0010384411 2022-03-10 - Annual Report Annual Report 2022
0007138398 2021-02-09 - Annual Report Annual Report 2021
0006820038 2020-03-07 - Annual Report Annual Report 2020
0006462031 2019-03-13 - Annual Report Annual Report 2017
0006462039 2019-03-13 - Annual Report Annual Report 2018
0006462049 2019-03-13 - Annual Report Annual Report 2019
0005843114 2017-05-13 - 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See something incorrect or outdated?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