Entity Name: | PARENTE PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 May 2015 |
Business ALEI: | 1177976 |
Annual report due: | 31 Mar 2024 |
Business address: | 237 MAIN ST SUITE 2, ANSONIA, CT, 06401, UNITED STATES |
Mailing address: | 237 MAIN ST SUITE 2, ANSONIA, CT, UNITED STATES, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | PARENTPROPERTIESLLC@GMAIL.COM |
Name | Role | Residence address |
---|---|---|
NUNZIO N. PARENTE | Officer | 49A BUCKINGHAM RD, SEYMOUR, CT, 06483, United States |
Name | Role | Mailing address | Residence address |
---|---|---|---|
NUNZIO N. PARENTE | Agent | 49A BUCKINGHAM RD, SEYMOUR, CT, 06483, United States | 49A BUCKINGHAM RD, SEYMOUR, CT, 06483, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0790795 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2015-07-23 | 2024-01-02 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012510043 | 2023-12-29 | 2023-12-29 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011806968 | 2023-05-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011699941 | 2023-02-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005348100 | 2015-05-27 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website