Search icon

CAPRA LLC

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

Company Details

Entity Name: CAPRA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2018
Business ALEI: 1259603
Annual report due: 31 Mar 2025
Business address: 54 CHALK HILL RD, MONROE, CT, 06468, United States
Mailing address: 54 CHALK HILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vinny@caprallc.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT CAPRA Agent 54 CHALK HILL RD, MONROE, CT, 06468, United States 54 CHALK HILL RD, MONROE, CT, 06468, United States +1 203-520-9588 vinny@caprallc.com 54 CHALK HILL RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT CAPRA Officer 54 CHALK HILL RD, MONROE, CT, 06468, United States +1 203-520-9588 vinny@caprallc.com 54 CHALK HILL RD, MONROE, CT, 06468, United States
JESSICA CAPRA Officer 54 CHALK HILL RD, MONROE, CT, 06468, United States - - 54 CHALK HILL RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011354354 2024-04-25 - Annual Report Annual Report -
BF-0012305778 2024-04-25 - Annual Report Annual Report -
BF-0010370697 2022-03-20 - Annual Report Annual Report 2022
0007352953 2021-05-26 - Annual Report Annual Report 2021
0006879142 2020-04-08 - Annual Report Annual Report 2020
0006510480 2019-03-29 - Annual Report Annual Report 2019
0006510488 2019-03-29 2019-03-30 Change of Agent Address Agent Address Change -
0005998647 2018-01-04 2018-01-04 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See something incorrect or outdated?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