Search icon

BLACK CAT LLC

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

Company Details

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

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
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

Officer

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

History

Type Old value New value Date of change
Name change BLACK CAT, LLC BLACK CAT LLC 2018-11-01

Filing

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 -
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