Search icon

PACELLI APPRASIAL SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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