Entity Name: | GRIECO CT MOTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 May 2024 |
Business ALEI: | 3002494 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 441110 - New Car Dealers |
Business address: | 301 E Main St, Branford, CT, 06405-3134, United States |
Mailing address: | 85 Douglas Pike, Smithfield, RI, United States, 02917-2314 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | spacitto@griecocars.com |
Name | Role | Residence address |
---|---|---|
GEORGE SMITH | Officer | 2871 N Ocean Blvd, Boca Raton, FL, 33431-7018, United States |
MICHAEL GRIECO | Officer | 929 Sweetwater Ln, Boca Raton, FL, 33431-7116, United States |
DOMENIC GRIECO | Officer | 7 Christopher Dr, Lincoln, RI, 02865-4946, United States |
ROBERT GRIECO | Officer | 7 Canton Ct, Smithfield, RI, 02917-2396, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MELVIN ABREU | Agent | 301 E Main St, Branford, CT, 06405-3134, United States | 301 E Main St, Branford, CT, 06405-3134, United States | +1 646-301-3825 | melvinjabreu@gmail.com | 301 E Main St, Branford, CT, 06405-3134, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012643396 | 2024-05-20 | 2024-05-20 | Interim Notice | Interim Notice | No data |
BF-0012631690 | 2024-05-07 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website