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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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