Search icon

283 GREENWICH AVENUE CO., LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
0003365061 Active OFS 2020-04-20 2025-10-08 AMENDMENT

Parties

Name 283 GREENWICH AVENUE CO., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003081368 Active OFS 2015-10-08 2025-10-08 ORIG FIN STMT

Parties

Name 283 GREENWICH AVENUE CO., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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