NORTH STONINGTON DEVELOPMENT ASSOCIATES, L.L.C.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NORTH STONINGTON DEVELOPMENT ASSOCIATES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1995 |
Business ALEI: | 0519384 |
Annual report due: | 31 Mar 2020 |
Business address: | 68 SPRING STREET, NEW YORK, NY, 10012, United States |
Mailing address: | 68 SPRING STREET, NEW YORK, NY, United States, 10012 |
Place of Formation: | NEW YORK |
E-Mail: | johnsr@pzaccaro.com |
E-Mail: | JOHNSR@PZACCARO.COM |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH STONINGTON DEVELOPMENT ASSOCIATES, L.L.C., NEW YORK | 5148418 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. ZACCARO | Officer | 68 SPRING STREET, NEW YORK, NY, 10012, United States | 218 LAFAYETTE STREET, NEW YORK, NY, 10012, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012795420 | 2024-10-18 | 2024-10-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0012026672 | 2023-10-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011887748 | 2023-07-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010476213 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006944414 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006952017 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006479972 | 2019-03-20 | - | Annual Report | Annual Report | 2017 |
0006479979 | 2019-03-20 | - | Annual Report | Annual Report | 2018 |
0006479991 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0005826839 | 2017-04-26 | - | Annual Report | Annual Report | 2013 |
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