Search icon

VINCENT REALTY HOLDINGS, LLC

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

Company Details

Entity Name: VINCENT REALTY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2017
Business ALEI: 1242002
Annual report due: 31 Mar 2026
Business address: 75 Carter Dr, Guilford, CT, 06437-2132, United States
Mailing address: 75 Carter Dr, Guilford, CT, United States, 06437-2132
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jzullo@zulloandjacks.com

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 Mailing address Phone E-Mail Residence address
Joseph Zullo Agent 83 Main St, East Haven, CT, 06512-2523, United States 83 Main St, East Haven, CT, 06512-2523, United States +1 203-927-0871 jzullo@zulloandjacks.com 2 Lisa Ln, East Haven, CT, 06512-1578, United States

Officer

Name Role Residence address
Vincent Mauro Officer 20 Grant Street, Milford, CT, 06460, United States
Phillip Mauro Officer 74 Beaver Dam Rd, Killingworth, CT, 06419-1316, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013340747 2025-03-07 2025-03-07 Change of Business Address Business Address Change -
BF-0013340741 2025-03-07 2025-03-07 Interim Notice Interim Notice -
BF-0013285556 2025-01-09 - Reinstatement Certificate of Reinstatement -
BF-0011936782 2023-08-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011809911 2023-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005867680 2017-06-08 2017-06-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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