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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jag@jaglaw.biz |
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 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 | - |
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