Search icon

OLD BLACK POINT ROAD, LLC

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

Company Details

Entity Name: OLD BLACK POINT ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2009
Business ALEI: 0983760
Annual report due: 31 Mar 2026
Business address: 1072 Farmington Ave,, WEST HARTFORD, CT, 06107, United States
Mailing address: 1072 Farmington Ave, Unit A, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jspalluto@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J SPALLUTO Officer 1072 Farmington Ave, Unit A, WEST HARTFORD, CT, 06107, United States +1 860-833-6933 jspalluto@gmail.com 1072 Farmington Ave, Unit A, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J SPALLUTO Agent 1072 Farmington Ave, Unit A, 130 WESTLAND AVE, WEST HARTFORD, CT, 06107, United States 1072 Farmington Ave, Unit A, WEST HARTFORD, CT, 06107, United States +1 860-833-6933 jspalluto@gmail.com 1072 Farmington Ave, Unit A, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001550 2025-03-11 - Annual Report Annual Report -
BF-0012199457 2024-02-22 - Annual Report Annual Report -
BF-0011177969 2023-01-25 - Annual Report Annual Report -
BF-0010415936 2022-03-04 - Annual Report Annual Report 2022
0007169522 2021-02-17 - Annual Report Annual Report 2021
0006769608 2020-02-21 - Annual Report Annual Report 2020
0006416717 2019-02-28 - Annual Report Annual Report 2019
0006322494 2019-01-16 - Annual Report Annual Report 2018
0005927088 2017-09-15 - Annual Report Annual Report 2017
0005644530 2016-09-06 - 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See something incorrect or outdated?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