Search icon

PEREIRA LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEREIRA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2013
Business ALEI: 1125550
Annual report due: 31 Mar 2026
Business address: 1415 NORTH AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 11 SYCAMORE DRIVE, SHELTON, CT, United States, 06484
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Marci.pereira@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO PEREIRA Agent 1415 NORTH AVENUE, BRIDGEPORT, CT, 06604, United States 1415 NORTH AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-521-1529 Marci.pereira@gmail.com 97 MADISON AVE 2ND FLOOR, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO PEREIRA Officer 11 SYCAMORE DRIVE, SHELTON, CT, 06484, United States +1 203-521-1529 Marci.pereira@gmail.com 97 MADISON AVE 2ND FLOOR, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034656 2025-03-19 - Annual Report Annual Report -
BF-0012331884 2024-03-15 - Annual Report Annual Report -
BF-0011317363 2023-03-27 - Annual Report Annual Report -
BF-0010364721 2022-03-03 - Annual Report Annual Report 2022
0007279021 2021-04-01 - Annual Report Annual Report 2021
0006949668 2020-07-20 - Annual Report Annual Report 2020
0006489334 2019-03-25 - Annual Report Annual Report 2019
0006075269 2018-02-13 - Annual Report Annual Report 2018
0005979081 2017-12-05 - Annual Report Annual Report 2017
0005741396 2017-01-17 - Annual Report Annual Report 2016

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
0003425413 Active OFS 2021-02-11 2026-03-29 AMENDMENT

Parties

Name PEREIRA LLC
Role Debtor
Name ION BANK
Role Secured Party
0003110170 Active OFS 2016-03-29 2026-03-29 ORIG FIN STMT

Parties

Name PEREIRA LLC
Role Debtor
Name ION BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-01361 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Department of Corrections
Role Defendant
Name Michael J. Donahue
Role Defendant
Name James E. Dzurenda
Role Defendant
Name Marcus Edens
Role Defendant
Name Fontano
Role Defendant
Name Gendell
Role Defendant
Name Jon Harlow
Role Defendant
Name HASAN CORP.
Role Defendant
Name Cheryl Hicks
Role Defendant
Name R. Jinx
Role Defendant
Name Charles L. Lee
Role Defendant
Name Mark Lizotte
Role Defendant
Name Brian K. Murphy
Role Defendant
Name Nelson
Role Defendant
Name PALMIERI COMPANY THE
Role Defendant
Name PEREIRA LLC
Role Defendant
Name Perry
Role Defendant
Name Kelly Quijeno
Role Defendant
Name Ricardo Ruiz
Role Defendant
Name Diane Sienkiewicz
Role Defendant
Name St. Pierre
Role Defendant
Name Mark W. Strange
Role Defendant
Name Steven Strongwater
Role Defendant
Name Dave L. Trapasso
Role Defendant
Name University of Connecticut Health Center
Role Defendant
Name Thomas M. Veno
Role Defendant
Name Lloyd George Morgan Jr.
Role Plaintiff
Name Jeffrey Adgers
Role Defendant
Name John M. Alves
Role Defendant
Name Leo C. Arnone
Role Defendant
Name Danya Baker
Role Defendant
Name Mark Buchanon
Role Defendant
Name Kenneth Butricks
Role Defendant
Name Lisa Cannon-Negron
Role Defendant
Name Canon-Negron
Role Defendant
Name Peter J. Deckers
Role Defendant
Name Faraci
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01361-0
Date 2011-07-08
Notes ORDER denying 39 Motion for Deposition Costs; denying 41 Motion for Medical Examination. Signed by Judge Holly B. Fitzsimmons on 7/8/2011. (Garcia, M.)
View View File
USCOURTS-ctd-3_14-cv-01166 Judicial Publications 42:1983 Civil Rights Act Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Powers
Role Defendant
Name Santini
Role Defendant
Name Jon Brighthaupt
Role Defendant
Name S. Brown
Role Defendant
Name K. Butricks
Role Defendant
Name Cossette
Role Defendant
Name Crandall
Role Defendant
Name CUMMINGS, LLC
Role Defendant
Name Debueno
Role Defendant
Name Demoria
Role Defendant
Name Jane Doe
Role Defendant
Name John Doe
Role Defendant
Name C. Durato
Role Defendant
Name Ebele
Role Defendant
Name Sheryl Estrom
Role Defendant
Name Faraci
Role Defendant
Name Fitzner
Role Defendant
Name Albino Forest
Role Defendant
Name Franklin
Role Defendant
Name Garcia
Role Defendant
Name Vickie Garcia
Role Defendant
Name Granatta
Role Defendant
Name GUZMAN COMPANY LLC
Role Defendant
Name Hogan
Role Defendant
Name P. Husband
Role Defendant
Name Johnson
Role Defendant
Name Kelly
Role Defendant
Name Michael LaJoie
Role Defendant
Name MACK, LLC
Role Defendant
Name Mollin
Role Defendant
Name Moore
Role Defendant
Name Mulligan
Role Defendant
Name Papoosha
Role Defendant
Name PEREIRA LLC
Role Defendant
Name Petterson
Role Defendant
Name Ricardo Ruiz
Role Defendant
Name K. Saraceno
Role Defendant
Name Smith
Role Defendant
Name B. Stewart
Role Defendant
Name Watford
Role Defendant
Name Watson
Role Defendant
Name Michael Castillo
Role Plaintiff
Name Scanning Program - Corrigan Radgowski
Role Correctional Center
Name Agers
Role Defendant
Name Alves
Role Defendant
Name Avery
Role Defendant
Name Baker
Role Defendant
Name Bartley
Role Defendant
Name J. Bernard
Role Defendant
Name Wilkins
Role Defendant
Name Bouffard
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01166-0
Date 2015-01-26
Notes ORDER re 1 Complaint filed by Michael Castillo, ( Amended Pleadings due by 3/13/2015) Signed by Judge Alvin W. Thompson on 1/26/2015.(Payton, R.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01166-1
Date 2016-02-22
Notes ORDER granting in part and denying in part 15 Motion to Dismiss. Signed by Judge Victor A. Bolden on 2/22/2016. (Shin, D.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01166-2
Date 2018-03-31
Notes ORDER granting in part and denying in part 48 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 3/31/2018. (Riegel, J.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01166-3
Date 2019-03-08
Notes ORDER Denying 97 Motion for Writ of Habeas Corpus Ad Testificandum for Jose Melendez. Signed by Judge Victor A. Bolden on 03/08/19. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01166-4
Date 2019-03-08
Notes ORDER issuing Writ of Habeas Corpus Ad Testificandum for Michael Castillo. Signed by Judge Victor A. Bolden on 03/08/19. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01166-5
Date 2019-04-16
Notes ORDER denying 74 Motion in limine without prejudice to the possibility of renewal at trial; denying 76 Motion in limine without prejudice to the possibility of renewal at trial. Signed by Judge Victor A. Bolden on 04/16/19. (Ryan, Sarah)
View View File
USCOURTS-ctd-3_24-cv-00738 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Ansonia Police Department
Role Defendant
Name BLUE BROOK PROPERTIES, LLC
Role Defendant
Name Blue Brook Properties - Maintenance Man John Doe
Role Defendant
Name City of Ansonia
Role Defendant
Name Flynn
Role Defendant
Name Christopher Flynn
Role Defendant
Name Fowler
Role Defendant
Name Brandon Fowler
Role Defendant
Name Kanavy
Role Defendant
Name Brian Kanavy
Role Defendant
Name Lovermi
Role Defendant
Name Peter Lovermi
Role Defendant
Name Oczkowski
Role Defendant
Name PEREIRA LLC
Role Defendant
Name Joseph Pereira
Role Defendant
Name William Petaway
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00738-0
Date 2024-06-13
Notes ORDER: The Plaintiff's Motion to Remand to State Court (ECF No. 15) is hereby GRANTED for the reasons set forth in the attached document. This case is hereby remanded to the Connecticut Superior Court, Judicial District of New Haven at New Haven. It is so ordered. Signed by Judge Alvin W. Thompson on 6/13/2024. (Vascotto, J.)
View View File
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