Search icon

CONTESSA PROPERTIES, LLC

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

Company Details

Entity Name: CONTESSA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2011
Business ALEI: 1036738
Annual report due: 31 Mar 2026
Business address: 1503 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: P.O. BOX 521, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DCOUNT050@HOTMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. EUGENE TORRENTI Agent 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-281-7005 rtorrenti@torrentilaw.com 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DOMINIC D. CONTESSA JR. Officer 1503 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States 14804 Avenue of the Groves, 11305, Winter Garden, FL, 34787, United States
DOMINIC D. CONTESSA SR. Officer 1503 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States 1503 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008243 2025-01-09 - Annual Report Annual Report -
BF-0012090516 2024-01-08 - Annual Report Annual Report -
BF-0011189197 2023-01-11 - Annual Report Annual Report -
BF-0010409038 2022-01-10 - Annual Report Annual Report 2022
0007087364 2021-01-29 - Annual Report Annual Report 2021
0006733243 2020-01-27 - Annual Report Annual Report 2020
0006472421 2019-03-18 2019-03-18 Change of Email Address Business Email Address Change -
0006307920 2019-01-04 - Annual Report Annual Report 2019
0006026760 2018-01-23 - Annual Report Annual Report 2018
0005808520 2017-04-03 - 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See something incorrect or outdated?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