Search icon

GRILLO FAMILY PROPERTY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GRILLO FAMILY PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2014
Business ALEI: 1151101
Annual report due: 31 Mar 2025
Business address: 498 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 498 BUCKLAND ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dr.zachary.grillo@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

Officer

Name Role Business address Residence address
ZACHARY GRILLO Officer 498 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States 10 ROBINS WOOD WAY, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Zachary Grillo Agent 498 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States 498 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-690-2348 dr.zachary.grillo@gmail.com 10 Robins Wood Way, South Windsor, CT, 06074-2207, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237363 2024-02-05 - Annual Report Annual Report -
BF-0011733586 2023-03-11 - Annual Report Annual Report -
BF-0010602100 2022-11-21 - Annual Report Annual Report -
BF-0009563112 2022-05-17 - Annual Report Annual Report 2020
BF-0009865152 2022-05-17 - Annual Report Annual Report -
0006317648 2019-01-11 - Annual Report Annual Report 2019
0006032162 2018-01-25 - Annual Report Annual Report 2018
0005910349 2017-08-15 - Annual Report Annual Report 2017
0005632967 2016-08-18 - Annual Report Annual Report 2015
0005632970 2016-08-18 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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