Search icon

SPAGNOLA REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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