Search icon

MARISSA GIACOBBE LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARISSA GIACOBBE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2016
Branch of: MARISSA GIACOBBE LLC, NEW YORK (Company Number 4707202)
Business ALEI: 1225245
Annual report due: 31 Mar 2026
Business address: 583 DAVENPORT AVE., NEW ROCHELLE, NY, 10805, United States
Mailing address: 26 EMERSON POINT 26 EMERSON POINT, NEW ROCHELLE, NY, United States, 10801
Mailing jurisdiction address: 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805,
Office jurisdiction address: 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, United States
Place of Formation: NEW YORK
E-Mail: jag@jaglaw.biz

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jag@jaglaw.biz

Officer

Name Role Business address Residence address
JOHN A. GIACOBBE ESQ. Officer 583 DAVENPORT AVE., NEW ROCHELLE, NY, 10805, United States 26 EMERSON POINT, NEW ROCHELLE, NY, 10801, United States
Marissa Giacobbe Officer 26 Emerson Pt, New Rochelle, NY, 10801-5357, United States 26 Emerson Pt, New Rochelle, NY, 10801-5357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068305 2025-03-03 - Annual Report Annual Report -
BF-0012242727 2024-01-10 - Annual Report Annual Report -
BF-0011470989 2023-01-24 - Annual Report Annual Report -
BF-0010413442 2022-02-17 - Annual Report Annual Report 2022
0007100640 2021-02-01 - Annual Report Annual Report 2021
0006751312 2020-02-11 - Annual Report Annual Report 2020
0006390920 2019-02-19 - Annual Report Annual Report 2019
0006089306 2018-02-21 - Annual Report Annual Report 2018
0006036553 2018-01-26 - Annual Report Annual Report 2017
0005724411 2016-12-12 2016-12-12 Business Registration Certificate of Registration -
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