Search icon

SPALLUTO FAMILY INVESTMENT, LLC

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

Company Details

Entity Name: SPALLUTO FAMILY INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2012
Business ALEI: 1089888
Annual report due: 31 Mar 2026
Business address: 1072 Farmington Ave, West Hartford, CT, 06107-2113, United States
Mailing address: 1072 Farmington Ave, Unit A, West Hartford, CT, United States, 06107-2113
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jspalluto@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH JOHN SPALLUTO Officer 130 WESTLAND AVE, WEST HARTFORD, CT, 06107, United States +1 860-833-6933 jspalluto@gmail.com 1072 Farmington Ave, Unit A, West Hartford, CT, 06107-2113, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH JOHN SPALLUTO Agent 1072 Farmington Ave, Unit A, 130 WESTLAND AVE, West Hartford, CT, 06107-2113, United States 1072 Farmington Ave, Unit A, West Hartford, CT, 06107-2113, United States +1 860-833-6933 jspalluto@gmail.com 1072 Farmington Ave, Unit A, West Hartford, CT, 06107-2113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023379 2025-03-11 - Annual Report Annual Report -
BF-0012100499 2024-02-22 - Annual Report Annual Report -
BF-0011298180 2023-01-25 - Annual Report Annual Report -
BF-0010203601 2022-03-04 - Annual Report Annual Report 2022
0007169549 2021-02-17 - Annual Report Annual Report 2021
0006769632 2020-02-21 - Annual Report Annual Report 2020
0006416730 2019-02-28 - Annual Report Annual Report 2019
0006322490 2019-01-16 - Annual Report Annual Report 2018
0006322485 2019-01-16 - Annual Report Annual Report 2017
0006076711 2018-02-14 - 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