Search icon

GIOVANNI'S COUNTRY MARKET, LLC

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

Company Details

Entity Name: GIOVANNI'S COUNTRY MARKET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Nov 2010
Business ALEI: 1020439
Annual report due: 31 Mar 2025
Business address: 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 105 LONG RIDGE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cbilotta@bilottasantoli.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOMMASO LAROCCA JR. Agent 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States +1 203-524-5757 TOMMY@LCOUNTRYMARKET.COM 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
TOMASSO LAROCCA JR. Officer 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States 105 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0000744 NON LEGEND DRUG PERMIT INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2004-01-01 2004-12-31
RDS.000649 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090670 2024-10-22 - Annual Report Annual Report -
BF-0011186295 2024-10-22 - Annual Report Annual Report -
BF-0012756004 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010302707 2022-06-24 - Annual Report Annual Report 2022
0007111205 2021-02-02 - Annual Report Annual Report 2021
0007017139 2020-11-12 2020-11-12 Amendment Restated -
0006787313 2020-02-26 - Annual Report Annual Report 2020
0006452676 2019-03-12 - Annual Report Annual Report 2019
0006452659 2019-03-12 - Annual Report Annual Report 2018
0005952421 2017-10-24 - Annual Report Annual Report 2017
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