Search icon

827 FARMINGTON AVENUE CORPORATION

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

Company Details

Entity Name: 827 FARMINGTON AVENUE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1992
Business ALEI: 0279918
Annual report due: 01 Dec 2025
Business address: 827 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 827 FARMINGTON INN 827 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rohan@classichotelsofct.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail
MARK OLAND Agent BINGHAM MCCUTCHEN LLP, ONE STATE STREET, HARTFORD, CT, 06103, United States ONE STATE STREET, HARTFORD, CT, 06103, United States +1 860-269-0233 accounting@classichotelsofct.com

Director

Name Role Business address Residence address
JEFFREY P. BRIGHENTI Director 124 SIMSBURY ROAD, AVON, CT, 06001, United States SYLVAN ST, AVON, CT, 06001, United States
MICHAEL D. BRIGHENTI Director 6 OLD FARMS ROAD, AVON, CT, 06001, United States 48 MOUNTAINVIEW AVE., AVON, CT, 06001, United States
STEPHEN R. BRIGHENTI Director 405 LEXINGTON 42ND FL., NEW YORK CITY, NY, 10174, United States 828 5TH AVE., NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391650 2024-11-29 - Annual Report Annual Report -
BF-0011394246 2023-11-02 - Annual Report Annual Report -
BF-0010226349 2022-11-10 - Annual Report Annual Report 2022
BF-0009829984 2021-11-17 - Annual Report Annual Report -
0007018102 2020-11-13 - Annual Report Annual Report 2020
0006676048 2019-11-11 - Annual Report Annual Report 2019
0006654311 2019-10-03 - Annual Report Annual Report 2018
0006054240 2018-02-05 - Annual Report Annual Report 2017
0005725752 2016-12-28 - Annual Report Annual Report 2016
0005455618 2015-12-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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