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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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