Search icon

G&M RICCI, LLC

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

Company Details

Entity Name: G&M RICCI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2011
Business ALEI: 1049655
Annual report due: 31 Mar 2025
Business address: 250 WESTPORT AVENUE, NORWALK, CT, 06851, United States
Mailing address: 250 WESTPORT AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: osteriaromanacci@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRAZIANO RICCI Agent 250 WESTPORT AVENUE, NORWALK, CT, 06851, United States 250 WESTPORT AVENUE, NORWALK, CT, 06851, United States +1 203-690-2436 grazianoriccigm@gmail.com 25 GRAND ST #101, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAURIZIO RICCI Officer 250 WESTPORT AVENUE, NORWALK, CT, 06851, United States - - 1 VICTORY CT, NORWALK, CT, 06855, United States
GRAZIANO RICCI Officer 250 WESTPORT AVENUE, NORWALK, CT, 06851, United States +1 203-690-2436 grazianoriccigm@gmail.com 25 GRAND ST #101, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300503 2024-03-28 - Annual Report Annual Report -
BF-0011428458 2023-01-19 - Annual Report Annual Report -
BF-0010288099 2022-05-31 - Annual Report Annual Report 2022
BF-0008647860 2021-06-28 - Annual Report Annual Report 2019
BF-0009966222 2021-06-28 - Annual Report Annual Report -
BF-0008647862 2021-06-28 - Annual Report Annual Report 2015
BF-0008647863 2021-06-28 - Annual Report Annual Report 2016
BF-0008647861 2021-06-28 - Annual Report Annual Report 2020
BF-0008647864 2021-06-28 - Annual Report Annual Report 2017
BF-0008647859 2021-06-28 - Annual Report Annual Report 2018
See something incorrect or outdated?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