Search icon

PRO MARIO COMPANY LLC

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

Company Details

Entity Name: PRO MARIO COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Nov 2012
Business ALEI: 1088228
Annual report due: 31 Mar 2025
Business address: 7 BRIDAL PATH, BROAD BROOK, CT, 06016, United States
Mailing address: 7 BRIDAL PATH, BROAD BROOK, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MARIOLLC7@YAHOO.COM

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO MARIO COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 824758334 2024-10-08 PRO MARIO COMPANY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 315210
Sponsor’s telephone number 8606703984
Plan sponsor’s address 7 BRIDLE PATH, BROAD BROOK, CT, 060169585

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARIUSZ WOJCIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIUSZ WOJCIK Agent 7 Bridle Path, Broad Brook, CT, 06016-9585, United States 7 Bridle Path, Broad Brook, CT, 06016-9585, United States +1 860-670-3984 mariollc7@yahoo.com 7 Bridle Path, Broad Brook, CT, 06016-9585, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIUSZ WOJCIK Officer 7 BRIDAL PATH, BROAD BROOK, CT, 06016, United States +1 860-670-3984 mariollc7@yahoo.com 7 Bridle Path, Broad Brook, CT, 06016-9585, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568762 2024-03-27 - Annual Report Annual Report -
BF-0011819842 2023-05-24 2023-05-24 Reinstatement Certificate of Reinstatement -
BF-0011655001 2023-01-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010993226 2022-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004970148 2013-10-29 - Annual Report Annual Report 2013
0004743861 2012-11-06 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005149563 Active OFS 2023-06-20 2028-06-20 ORIG FIN STMT

Parties

Name PRO MARIO COMPANY LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003382921 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PRO MARIO COMPANY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Enfield 30 FLAG CT 110//0215// 0.36 13287 Source Link
Acct Number 072400010005
Assessment Value $160,300
Appraisal Value $229,000
Land Use Description Res Dwelling
Zone R33
Neighborhood 063
Land Assessed Value $58,500
Land Appraised Value $83,600

Parties

Name PRO MARIO COMPANY LLC
Sale Date 2024-05-03
Sale Price $195,000
Name TUCKER LOUISE PHILLIPS EST
Sale Date 2024-05-03
Name TUCKER LOUISE PHILLIPS
Sale Date 1981-09-18
Sale Price $51,000
Enfield 10 YALE DR 018//0229// 0.26 10669 Source Link
Acct Number 030700020025
Assessment Value $110,700
Appraisal Value $158,200
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $48,200
Land Appraised Value $68,900

Parties

Name PRO MARIO COMPANY LLC
Sale Date 2024-12-02
Sale Price $175,000
Name DILORENZO JOHN V + ANN C
Sale Date 2023-11-28
Sale Price $123,000
Name GAGNER BARBARA
Sale Date 1990-03-12
Enfield 21 RAFFIA RD 066//0266// 0.46 15614 Source Link
Acct Number 094000010050
Assessment Value $145,700
Appraisal Value $208,000
Land Use Description Res Dwelling
Zone R33
Neighborhood 063
Land Assessed Value $58,100
Land Appraised Value $83,000

Parties

Name PRO MARIO COMPANY LLC
Sale Date 2024-10-18
Sale Price $225,000
Name CERRITO FRANK
Sale Date 2024-07-09
Sale Price $140,000
Name WATERMAN GLORIA T EST +
Sale Date 2024-06-27
Name WATERMAN ROBERT W + GLORIA T EST +
Sale Date 2024-06-27
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