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 |
NAICS
541519 Other Computer Related ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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