Search icon

LILLIAN DRIVE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LILLIAN DRIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2021
Business ALEI: 2389982
Annual report due: 31 Mar 2026
Business address: 1366 STADIUM AVE, BRONX, NY, 10465, United States
Mailing address: 1366 STADIUM AVE, BRONX, NY, United States, 10465
Place of Formation: CONNECTICUT
E-Mail: lmuccio@verizon.net

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
LUCY MUCCIO DIPIERRO Agent 1366 STADIUM AVE, BRONX, NY, 10465, United States 60 LILLIAN DR, TRUMBULL, CT, 06611, United States +1 646-267-5060 lmuccio@verizon.net 60 Lillian Dr, Trumbull, CT, 06611-3749, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCY MUCCIO DIPIERRO Officer 1366 STADIUM AVE, BRONX, NY, 10465, United States +1 646-267-5060 lmuccio@verizon.net 60 Lillian Dr, Trumbull, CT, 06611-3749, United States
VICTOR ANTHONY DIPIERRO Officer 60 LILLIAN DR, TRUMBULL, CT, 06611, United States - - 1366 STADIUM AVE, BRONX, NY, 10465, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177753 2025-01-02 - Annual Report Annual Report -
BF-0012288717 2024-01-04 - Annual Report Annual Report -
BF-0011129171 2023-01-02 - Annual Report Annual Report -
BF-0010305134 2022-02-03 - Annual Report Annual Report 2022
BF-0010182128 2021-12-16 2021-12-16 Interim Notice Interim Notice -
BF-0010156632 2021-11-23 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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