Search icon

The Undesirables LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: The Undesirables LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2021
Business ALEI: 2342621
Annual report due: 31 Mar 2026
Business address: 26 Pearl Street, Norwalk, CT, 06850, United States
Mailing address: 26 Pearl Street, Norwalk, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robscig@belairproductions.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Sciglimpaglia Esq Agent 26 Pearl Street, Norwalk, CT, 06850, United States 26 Pearl Street, Norwalk, CT, 06850, United States +1 203-247-0121 robscig@usa.net 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Sciglimpaglia Esq Officer 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States +1 203-247-0121 robscig@usa.net 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States
Toni D'Antonio Officer 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States - - 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States
Joseph Pepitone Officer 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States - - 101 Merritt Seven, Suite 300, Norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013170728 2025-04-01 - Annual Report Annual Report -
BF-0012244899 2024-10-04 - Annual Report Annual Report -
BF-0011125837 2023-08-18 - Annual Report Annual Report -
BF-0010254099 2022-03-03 - Annual Report Annual Report 2022
BF-0010115123 2021-09-13 - 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See something incorrect or outdated?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