Search icon

BARBARA DISTASIO ASSOCIATES LLC

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

Company Details

Entity Name: BARBARA DISTASIO ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2010
Business ALEI: 1000578
Annual report due: 31 Mar 2025
Business address: 10 DEANE STREET, NORWALK, CT, 06853, United States
Mailing address: 10 DEANE STREET, NORWALK, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: interzone@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BARBARA DISTASIO Officer 10 DEANE STREET, NORWALK, CT, 06853, United States 10 DEANE STREET, NORWALK, CT, 06853, United States
DYLAN DISTASIO Officer 10 DEANE STREET, NORWALK, CT, 06853, United States 10 DEANE STREET, NORWALK, CT, 06853, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188474 2024-02-05 - Annual Report Annual Report -
BF-0011179289 2023-04-06 - Annual Report Annual Report -
BF-0010284351 2022-03-07 - Annual Report Annual Report 2022
0007112203 2021-02-02 - Annual Report Annual Report 2021
0006796003 2020-02-28 - Annual Report Annual Report 2020
0006792357 2020-02-24 - Annual Report Annual Report 2019
0006004575 2018-01-12 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005778186 2017-03-02 - Annual Report Annual Report 2016
0005778164 2017-03-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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