Search icon

PINE ROCK VENTURES LLC

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

Company Details

Entity Name: PINE ROCK VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000556
Annual report due: 31 Mar 2026
Business address: 744 ORANGE AVE, WEST HAVEN, CT, 06516, United States
Mailing address: 744 ORANGE AVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 744WEST@GMAIL.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLYLE CICCONE Agent 1064 Durham Rd, Guilford, CT, 06437-1689, United States 1064 DURHAM RD, GUILFORD, CT, 06437, United States +1 203-804-0064 carlyleciccone@att.net 1064 DURHAM RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLYLE CICCONE Officer 744 ORANGE AVE, WEST HAVEN, CT, 06516, United States +1 203-804-0064 carlyleciccone@att.net 1064 DURHAM RD, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0018147 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2010-07-22 2023-11-22 2024-11-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002826 2025-03-11 - Annual Report Annual Report -
BF-0012188177 2024-02-21 - Annual Report Annual Report -
BF-0008332151 2023-01-31 - Annual Report Annual Report 2014
BF-0011179284 2023-01-31 - Annual Report Annual Report -
BF-0008332157 2023-01-31 - Annual Report Annual Report 2016
BF-0008332153 2023-01-31 - Annual Report Annual Report 2020
BF-0008332158 2023-01-31 - Annual Report Annual Report 2012
BF-0008332152 2023-01-31 - Annual Report Annual Report 2018
BF-0008332156 2023-01-31 - Annual Report Annual Report 2013
BF-0010000383 2023-01-31 - Annual Report Annual Report -
See something incorrect or outdated?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