Search icon

100 EAST AVENUE, L.L.C.

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

Company Details

Entity Name: 100 EAST AVENUE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 1996
Business ALEI: 0538213
Annual report due: 31 Mar 2025
Business address: 98 EAST AVENUE 2ND FLOOR REAR BUILDING 2ND FLOOR REAR BUILDING, NORWALK, CT, 06851, United States
Mailing address: 98 EAST AVENUE 2ND FLOOR REAR BUILDING, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peterf@ihcresearch.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Peter Fratarcangelo Agent 98 EAST AVENUE 2ND FLOOR REAR BUILDING 2ND FLOOR REAR BUILDING, NORWALK, CT, 06851, United States 98 EAST AVENUE 2ND FLOOR REAR BUILDING 2ND FLOOR REAR BUILDING, NORWALK, CT, 06851, United States +1 203-984-1536 peterf@ihcresearch.com 14 Fireside Court, Norwalk, CT, 06850, United States

Officer

Name Role Business address Residence address
PETER FRATARANGELO Officer INTERNATIONAL HEALTHCARE, 98 EAST AVE Rear Bldg, NORWALK, CT, 06851, United States 14 FIRESIDE COURT, NORWALK, CT, 06850, United States
WILLIAM TOBIN Officer 98 EAST AVENUE, Rear Bldg 2nd floor, NORWALK, CT, 06851, United States 14 PINEHURST PLACE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296309 2024-01-20 - Annual Report Annual Report -
BF-0010396082 2023-09-14 - Annual Report Annual Report 2022
BF-0011259458 2023-09-14 - Annual Report Annual Report -
0007204696 2021-03-04 - Annual Report Annual Report 2019
0007204694 2021-03-04 - Annual Report Annual Report 2018
0007204690 2021-03-04 - Annual Report Annual Report 2017
0007204698 2021-03-04 - Annual Report Annual Report 2020
0007204699 2021-03-04 - Annual Report Annual Report 2021
0005828262 2017-04-28 - Annual Report Annual Report 2015
0005828264 2017-04-28 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005037772 Active OFS 2021-12-30 2027-05-10 AMENDMENT

Parties

Name 100 EAST AVENUE, L.L.C.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003179902 Active OFS 2017-05-10 2027-05-10 ORIG FIN STMT

Parties

Name 100 EAST AVENUE, L.L.C.
Role Debtor
Name BANKWELL BANK
Role Secured Party
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