Entity Name: | SPAGNOLA REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Sep 2012 |
Business ALEI: | 1084529 |
Annual report due: | 31 Mar 2026 |
Business address: | 37 MAIN ST., TERRYVILLE, CT, 06786, United States |
Mailing address: | 37 MAIN STREET, TERRYVILLE, CT, United States, 06786 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | collisionclinicct@att.net |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANDRIAN SPAGNOLA JR. | Officer | 37 MAIN ST., TERRYVILLE, CT, 06786, United States | +1 860-302-0952 | Collisionclinicct@att.net | 109 KING STREET, BRISTOL, CT, 06010, United States |
JOHN LUISI | Officer | 37 MAIN ST., TERRYVILLE, CT, 06786, United States | - | - | 158 TERRYVILLE ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDRIAN SPAGNOLA JR. | Agent | 37 MAIN STREET, TERRYVILLE, CT, 06786, United States | 37 MAIN STREET, TERRYVILLE, CT, 06786, United States | +1 860-302-0952 | Collisionclinicct@att.net | 109 KING STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013022093 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012073910 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011441439 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010332159 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007261457 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006784707 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006384679 | 2019-02-15 | - | Annual Report | Annual Report | 2019 |
0006278436 | 2018-11-14 | 2018-11-14 | Change of Agent | Agent Change | - |
0006065252 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0006065159 | 2018-02-09 | - | Annual Report | Annual Report | 2016 |
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