Search icon

LITTLE BRASS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE BRASS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2016
Business ALEI: 1199046
Annual report due: 19 Feb 2026
Business address: 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 323 NORTH AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: tom@dinardoent.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SALVATORE K. DINARDO Officer 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States 323 NORTH AVE., BRIDGEPORT, CT, 06606, United States
LEONARD M. DINARDO Officer 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States
MELISSA J. DINARDO Officer 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States
PETER A. DINARDO Officer 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role
LITTLE BRANCH INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057945 2025-01-20 - Annual Report Annual Report -
BF-0012408969 2024-02-05 - Annual Report Annual Report -
BF-0011447829 2023-02-03 - Annual Report Annual Report -
BF-0010389805 2022-01-25 - Annual Report Annual Report 2022
0007254495 2021-03-23 - Annual Report Annual Report 2021
0006893807 2020-04-28 2020-04-28 Change of Agent Agent Change -
0006838094 2020-03-18 - Annual Report Annual Report 2020
0006426640 2019-03-06 - Annual Report Annual Report 2019
0006140611 2018-03-27 - Annual Report Annual Report 2018
0005752860 2017-01-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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