Search icon

494-498 FARMINGTON AVENUE ASSOCIATES, LLC

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

Company Details

Entity Name: 494-498 FARMINGTON AVENUE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 1996
Business ALEI: 0539172
Annual report due: 31 Mar 2026
Business address: 168 HAMPSHIRE DR., GLASTONBURY, CT, 06033, United States
Mailing address: 494 FARMINGTON AVE., HARTFORD, CT, United States, 06105
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rosapal@sbcglobal.net

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
JOSEPH PALENZA Agent C/O JOSEPH PALENZA, 494 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States C/O JOSEPH PALENZA, 494 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 860-798-9778 rosapal@sbcglobal.net 168 HAMPSHIRE DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH PALENZA Officer C/O JOSEPH PALENZA, 494 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 860-798-9778 rosapal@sbcglobal.net 168 HAMPSHIRE DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925679 2025-03-18 - Annual Report Annual Report -
BF-0012293096 2024-03-12 - Annual Report Annual Report -
BF-0011258405 2023-05-06 - Annual Report Annual Report -
BF-0010359727 2022-03-30 - Annual Report Annual Report 2022
0007335856 2021-05-13 - Annual Report Annual Report 2021
0007017838 2020-11-13 - Annual Report Annual Report 2020
0007016878 2020-11-11 - Annual Report Annual Report 2019
0006250851 2018-09-25 - Annual Report Annual Report 2015
0006250844 2018-09-25 - Annual Report Annual Report 2012
0006250850 2018-09-25 - Annual Report Annual Report 2014
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