827 FARMINGTON AVENUE CORPORATION
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
721199 All Other Traveler AccommodationThis 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
Name | Role | Business address | Mailing address | Phone | |
---|---|---|---|---|---|
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 |
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 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 |
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