Search icon

Durham Road Holdings, LLC

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

Company Details

Entity Name: Durham Road Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2021
Business ALEI: 2379211
Annual report due: 31 Mar 2026
Business address: 36 Silo Hill Road, Madison, CT, 06443, United States
Mailing address: 36 Silo Hill Road, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joseph.natarelli@marcumllp.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
2024 ROCCO TRUST Officer C/O NICOLE S. NATARELLI, TRUSTEE BERNARD PELLEGRINO, TRUSTEE 10 MARLBOROUGH ROAD, NORTH HAVEN, CT, 06511, United States C/O NICOLE S. NATARELLI, TRUSTEE BERNARD PELLEGRINO, TRUSTEE 475 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bernard Pellegrino Agent 475 Whitney Avenue, New Haven, CT, 06511, United States 475 Whitney Avenue, New Haven, CT, 06511, United States +1 203-988-8455 bp@pellegrinolawfirm.com 754 Orange Street, 4, New Haven, CT, 06511, United States

History

Type Old value New value Date of change
Name change Guccii Boutique, LLC Durham Road Holdings, LLC 2022-05-03
Name change Guccii Salon, LLC Guccii Boutique, LLC 2021-11-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013164740 2025-03-05 - Annual Report Annual Report -
BF-0012724761 2024-08-05 2024-08-05 Interim Notice Interim Notice -
BF-0012375673 2024-01-19 - Annual Report Annual Report -
BF-0011075578 2023-01-21 - Annual Report Annual Report -
BF-0010577716 2022-05-03 2022-05-03 Name Change Amendment Certificate of Amendment -
BF-0010243819 2022-02-01 - Annual Report Annual Report 2022
BF-0010147243 2021-11-11 2021-11-11 Name Change Amendment Certificate of Amendment -
BF-0010144264 2021-11-08 - 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See something incorrect or outdated?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