Entity Name: | PACELLI APPRASIAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Sep 2009 |
Business ALEI: | 0984032 |
Annual report due: | 31 Mar 2026 |
Business address: | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States |
Mailing address: | 95 FRENCH AVE, EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pacelli@comcast.net |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN E. PACELLI | Agent | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States | +1 203-843-5389 | pacelli@comcast.net | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN E. PACELLI | Officer | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States | +1 203-843-5389 | pacelli@comcast.net | 95 FRENCH AVE, EAST HAVEN, CT, 06512, United States |
SANDRA LEE PACELLI | Officer | 95 FRENCH AVENUE, EAST HAVEN, CT, 06512, United States | - | - | 95 FRENCH AVENUE, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001600 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012203053 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011178914 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010255863 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007349586 | 2021-05-24 | - | Annual Report | Annual Report | 2021 |
0006859709 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006495781 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006354730 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006354724 | 2019-02-01 | - | Annual Report | Annual Report | 2017 |
0006221827 | 2018-07-25 | 2018-07-25 | Interim Notice | Interim Notice | - |
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