Search icon

FUSCO-SHILLER BRANFORD ASSOCIATES, LLC

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

Company Details

Entity Name: FUSCO-SHILLER BRANFORD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jun 1997
Business ALEI: 0565242
Annual report due: 31 Mar 2025
Business address: 555 LONG WHARF DR., NEW HAVEN, CT, 06511, United States
Mailing address: 555 LONG WHARF DR., NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lgoff@fusco.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
EDMUND J. FUSCO JR. Agent 555 LONG WHARF DR., NEW HAVEN, CT, 06511, United States 555 LONG WHARF DR., NEW HAVEN, CT, 06511, United States +1 203-603-5146 dgraham@fusco.com 62 WICKFORD PLACE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
EDMUND J FUSCO JR Officer C/O FUSCO CORP, SUITE 14, 555 LONG WHARF DR, NEW HAVEN, CT, 06511, United States 62 WICKFORD PLACE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174942 2024-03-15 - Annual Report Annual Report -
BF-0011263605 2023-03-02 - Annual Report Annual Report -
BF-0010396125 2022-03-16 - Annual Report Annual Report 2022
0007343508 2021-05-18 - Annual Report Annual Report 2021
0006842049 2020-03-19 - Annual Report Annual Report 2020
0006455935 2019-03-12 - Annual Report Annual Report 2019
0006017746 2018-01-19 - Annual Report Annual Report 2018
0005873711 2017-06-23 - Annual Report Annual Report 2017
0005873709 2017-06-23 - Annual Report Annual Report 2016
0005353701 2015-06-22 - Annual Report Annual Report 2015

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
0005095179 Active OFS 2022-09-28 2027-10-31 AMENDMENT

Parties

Name FUSCO-SHILLER BRANFORD ASSOCIATES, LLC
Role Debtor
Name THE LINCOLN NATIONAL LIFE INSURANCE COMPANY
Role Secured Party
0003209954 Active OFS 2017-10-31 2027-10-31 ORIG FIN STMT

Parties

Name FUSCO-SHILLER BRANFORD ASSOCIATES, LLC
Role Debtor
Name THE LINCOLN NATIONAL LIFE INSURANCE COMPANY
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