Search icon

GLENVILLE MANAGEMENT LLC

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

Company Details

Entity Name: GLENVILLE MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2011
Business ALEI: 1030324
Annual report due: 31 Mar 2026
Business address: 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States
Mailing address: 263 GLENVILLE ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sjscalisi@gmail.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
SALVATORE SCALISI Agent 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States +1 203-313-7045 sjscalisi@gmail.com 36 HOMESTEAD ROAD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALVATORE SCALISI Officer 263 GLENVILLE ROAD, GREENWICH, CT, 06831, United States +1 203-313-7045 sjscalisi@gmail.com 36 HOMESTEAD ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006820 2025-03-02 - Annual Report Annual Report -
BF-0012141840 2024-03-23 - Annual Report Annual Report -
BF-0011188320 2023-01-21 - Annual Report Annual Report -
BF-0010296050 2022-03-05 - Annual Report Annual Report 2022
0007179189 2021-02-20 - Annual Report Annual Report 2021
0006881683 2020-04-11 - Annual Report Annual Report 2020
0006469878 2019-03-16 - Annual Report Annual Report 2019
0006053432 2018-02-03 - Annual Report Annual Report 2018
0005761778 2017-02-04 - Annual Report Annual Report 2017
0005486674 2016-02-13 - Annual Report Annual Report 2016
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