Search icon

J. PAGANINI LLC

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

Company Details

Entity Name: J. PAGANINI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2017
Business ALEI: 1225821
Annual report due: 31 Mar 2024
Business address: 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States
Mailing address: 174 SILVER FOX LANE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: joe.paganini@att.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. PAGANINI Agent 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States +1 860-733-3588 joe.paganini@att.net 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J. PAGANINI Officer 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States +1 860-733-3588 joe.paganini@att.net 174 SILVER FOX LANE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009798799 2023-09-08 - Annual Report Annual Report -
BF-0011470151 2023-09-08 - Annual Report Annual Report -
BF-0010906595 2023-09-08 - Annual Report Annual Report -
BF-0011926538 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006864657 2020-03-31 - Annual Report Annual Report 2020
0006390396 2019-02-18 - Annual Report Annual Report 2019
0006037436 2018-01-26 - Annual Report Annual Report 2018
0005730087 2017-01-04 2017-01-04 Business Formation Certificate of Organization -
See something incorrect or outdated?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