Search icon

THOMAS N. GARABEDIAN, L.L.C.

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

Company Details

Entity Name: THOMAS N. GARABEDIAN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 1996
Business ALEI: 0546365
Annual report due: 31 Mar 2025
Business address: 111 DEERWOOD ROAD, TOLLAND, CT, 06084, United States
Mailing address: 111 DEERWOOD ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Tgarbo@comcast.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
TIMOTHY J. JOHNSTON Agent 62 HYDE AVE, VERNON, CT, 06066, United States 62 HYDE AVE, VERNON, CT, 06066, United States +1 860-712-6058 tgarbo@comcast.net 25 Green Street, Ellington, CT, 06029, United States

Officer

Name Role Business address Residence address
THOMAS NOEL GARABEDIAN Officer 111 DEERWOOD ROAD, TOLLAND, CT, 06084, United States 111 DEERWOOD ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565353 2024-02-29 - Annual Report Annual Report -
BF-0011261182 2023-03-23 - Annual Report Annual Report -
BF-0008139928 2023-02-01 - Annual Report Annual Report 2007
BF-0008139952 2023-02-01 - Annual Report Annual Report 2008
BF-0010583026 2022-05-07 2022-05-08 Reinstatement Certificate of Reinstatement -
BF-0010489340 2022-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007381179 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006383058 2019-02-14 - Annual Report Annual Report 2005
0006383064 2019-02-14 - Annual Report Annual Report 2006
0006382974 2019-02-14 - Annual Report Annual Report 2004
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