Entity Name: | 32 COMMERCE DRIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2020 |
Business ALEI: | 1337577 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 32 Commerce Drive, North Branford, CT, 06471, United States |
Mailing address: | 100 Warwick Street, New Haven, CT, United States, 06513 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MINA@MILFORDBARREL.COM |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Richard JR. Giannattasio | Officer | 32 Commerce Drive, North Branford, CT, 06471, United States | No data | No data | 58 Ridge Rd, West Haven, CT, 06516, United States |
ANTHONY GIANNATTASIO | Officer | 32 COMMERCE DRIVE, NORTH BRANFORD, CT, 06471, United States | +1 203-910-2669 | TONY@MILFORDBARREL.COM | 58 ROSEBROOK ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY GIANNATTASIO | Agent | 32 COMMERCE DRIVE, NORTH BRANFORD, CT, 06471, United States | 100 Warwick Street, New Haven, CT, 06513, United States | +1 203-910-2669 | TONY@MILFORDBARREL.COM | 58 ROSEBROOK ROAD, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012050831 | 2024-02-14 | No data | Annual Report | Annual Report | No data |
BF-0011501575 | 2023-03-08 | No data | Annual Report | Annual Report | No data |
BF-0010278088 | 2022-02-28 | No data | Annual Report | Annual Report | 2022 |
0007208986 | 2021-03-08 | 2021-03-08 | Change of Email Address | Business Email Address Change | No data |
0007205163 | 2021-03-04 | No data | Annual Report | Annual Report | 2021 |
0006802870 | 2020-02-26 | 2020-02-26 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website