Search icon

PATRICK MELE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PATRICK MELE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Nov 2010
Business ALEI: 1021442
Annual report due: 31 Mar 2025
Business address: 125 GROVERS AVENUE 125 GROVERS AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 125 GROVERS AVENUE 125 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: patrick@patrickmele.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN SAMELA Agent 992 High Ridge Rd, Stamford, CT, 06905, United States 992 High Ridge Rd, Stamford, CT, 06905, United States +1 203-249-8771 steve@stamford-cpa.com 992 High Ridge Rd, Stamford, CT, 06905-1616, United States

Officer

Name Role Residence address
PATRICK R. MELE Officer 125 Grovers Ave, Bridgeport, CT, 06605-3535, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088809 2024-02-01 - Annual Report Annual Report -
BF-0010878508 2023-03-02 - Annual Report Annual Report -
BF-0008628617 2023-03-02 - Annual Report Annual Report 2020
BF-0008628616 2023-03-02 - Annual Report Annual Report 2017
BF-0009965779 2023-03-02 - Annual Report Annual Report -
BF-0008628619 2023-03-02 - Annual Report Annual Report 2016
BF-0008628618 2023-03-02 - Annual Report Annual Report 2019
BF-0011425821 2023-03-02 - Annual Report Annual Report -
BF-0008628615 2023-03-02 - Annual Report Annual Report 2018
BF-0011683250 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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