Search icon

LENNY PISANI CATERING, LLC

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

Company Details

Entity Name: LENNY PISANI CATERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2014
Business ALEI: 1158682
Annual report due: 31 Mar 2026
Business address: 33 Summit Road, Hamden, CT, 06514, United States
Mailing address: 33 Summit Road, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lennypisani328@gmail.com
E-Mail: orders@newbusinessfiling.org

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LENNY PISANI Agent 33 Summit Road, Hamden, CT, 06514, United States 33 Summit Road, Hamden, CT, 06514, United States +1 203-572-2219 lennypisani328@gmail.com 33 Summit Road, Hamden, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
LENNY PISANI Officer 402 Knowlton St, Stratford, CT, 06615-5733, United States +1 203-572-2219 lennypisani328@gmail.com 33 Summit Road, Hamden, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263523 2025-02-26 - Annual Report Annual Report -
BF-0013043825 2025-02-26 - Annual Report Annual Report -
BF-0011199537 2023-05-16 - Annual Report Annual Report -
BF-0010343958 2022-10-20 - Annual Report Annual Report 2022
BF-0009784816 2021-09-09 - Annual Report Annual Report -
0006935337 2020-06-29 - Annual Report Annual Report 2018
0006935340 2020-06-29 - Annual Report Annual Report 2019
0006935342 2020-06-29 - Annual Report Annual Report 2020
0006935320 2020-06-29 - Annual Report Annual Report 2016
0006935326 2020-06-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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