Entity Name: | BLACK CAT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Oct 2018 |
Business ALEI: | 1289351 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 HARDING ST, WEST HAVEN, CT, 06516, United States |
Mailing address: | 5 HARDING ST, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cjpinzi@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK A. HEALEY ESQ. | Agent | 666 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States | 666 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States | +1 203-640-9461 | mark@markahealey.com | 5 HARDING STREET, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK A. HEALEY | Officer | 5 HARDING STREET, WEST HAVEN, CT, 06516, United States | 5 Harding St, West Haven, CT, 06516-7207, United States |
CELIA PINZI | Officer | 5 HARDING STREET, WEST HAVEN, CT, 06516, United States | 5 HARDING ST., CT, WEST HAVEN, CT, 06516, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BLACK CAT, LLC | BLACK CAT LLC | 2018-11-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013104185 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012346028 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011242063 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010397354 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007121227 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006748660 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006325310 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006270786 | 2018-11-01 | 2018-11-01 | Amendment | Amend Name | - |
0006269508 | 2018-10-31 | 2018-10-31 | 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