Search icon

CASSISI GROUP, LLC

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

Company Details

Entity Name: CASSISI GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2018
Branch of: CASSISI GROUP, LLC, RHODE ISLAND (Company Number 000160861)
Business ALEI: 1259131
Annual report due: 31 Mar 2026
Business address: 300 Tollgate Rd, Warwick, RI, 02886, United States
Mailing address: 300 Tollgate Rd, 303, Warwick, RI, United States, 02886
Mailing jurisdiction address: PO Box 8907, Cranston, RI, 02920, United States
Office jurisdiction address: 300 Toll Gate Rd, 303, Warwick, RI, 02886-4416, United States
Place of Formation: RHODE ISLAND
E-Mail: bills@greystonene.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carmela Valentino Agent 300 Tollgate Rd, Warwick, RI, 02886, United States 481 Goose Ln, Guilford, CT, 06437-2160, United States +1 203-605-9698 cvalentino@greystonene.com 481 Goose Lane, Guilford, CT, 06437-2160, United States

Officer

Name Role Business address Residence address
ANTONIO M. CASSISI Officer 300 Tollgate Rd, Warwick, MA, 02886, United States 275 MESHANTICUT VALLEY PKWY, CRANSTON, RI, 02920, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086530 2025-02-07 - Annual Report Annual Report -
BF-0012558711 2024-02-28 - Annual Report Annual Report -
BF-0011355677 2023-03-13 - Annual Report Annual Report -
BF-0010845041 2023-03-13 - Annual Report Annual Report -
BF-0009907083 2023-03-13 - Annual Report Annual Report -
BF-0009693836 2023-03-13 - Annual Report Annual Report 2020
BF-0009693835 2023-02-24 - Annual Report Annual Report 2019
0005994736 2018-01-02 2018-01-02 Business Registration Certificate of Registration -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Branford 562-570 MAIN ST D08/D07012/00020// 0.2 811 Source Link
Acct Number 006769
Assessment Value $344,500
Appraisal Value $492,100
Land Use Description STORE/SHOP MDL96
Zone BR
Land Assessed Value $105,800
Land Appraised Value $151,100

Parties

Name 562-576 MAIN LLC
Sale Date 2022-09-13
Name CASSISI GROUP, LLC
Sale Date 2017-12-12
Sale Price $275,000
Name 562-566 MAIN STREET.LLC
Sale Date 2012-12-06
Name CICCONE MARIO
Sale Date 2007-06-06
Sale Price $315,000
Name PALAIA MICHAEL F (1/2) &
Sale Date 2006-06-02
Branford 576 MAIN ST D08/D07012/00019// 0.11 810 Source Link
Acct Number 009528
Assessment Value $305,000
Appraisal Value $435,700
Land Use Description STORE/SHOP MDL94
Zone BR
Land Assessed Value $84,000
Land Appraised Value $120,000

Parties

Name 562-576 MAIN LLC
Sale Date 2022-09-13
Name CASSISI GROUP, LLC
Sale Date 2017-12-12
Sale Price $325,000
Name 576 MAIN STREET.LLC
Sale Date 2012-12-06
Name CICCONE MARIO R
Sale Date 1994-12-29
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