Entity Name: | 283 GREENWICH AVENUE CO., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 1997 |
Business ALEI: | 0551783 |
Annual report due: | 31 Mar 2026 |
Business address: | One Greenwich Office Park South, GREENWICH, CT, 06831, United States |
Mailing address: | One Greenwich Office Park South, 3rd Fl-Ste 350, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jfareri@fareriassociates.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J. FARERI | Officer | One Greenwich Office Park South, 3rd Fl-Ste 350, GREENWICH, CT, 06831, United States | 1340 Gulf Shore Blvd South, Naples, FL, 34102, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIENNE ZIELINSKI | Agent | One Greenwich Office Park South, 3rd Fl-Ste 350, Greenwich, CT, 06831, United States | One Greenwich Office Park South, 3rd Fl-Ste 350, Greenwich, CT, 06831, United States | +1 203-223-2875 | jfareri@fareriassociates.com | 161 Pecksland Road, Greenwich, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929094 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0012183253 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011264706 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010413825 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007140284 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006753433 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006494383 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006072788 | 2018-02-13 | - | Annual Report | Annual Report | 2017 |
0006072793 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0006072784 | 2018-02-13 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003365061 | Active | OFS | 2020-04-20 | 2025-10-08 | AMENDMENT | |||||||||||||
|
Name | 283 GREENWICH AVENUE CO., LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | 283 GREENWICH AVENUE CO., LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
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