Search icon

ELLENVILLE ASSOCIATES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELLENVILLE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1997
Business ALEI: 0575969
Annual report due: 31 Mar 2026
Business address: 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States
Mailing address: PO Box 28, Watertown, CT, United States, 06795
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mark@markgreenbergrealestate.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

Links between entities

Type Company Name Company Number State
Headquarter of ELLENVILLE ASSOCIATES, LLC, NEW YORK 2703133 NEW YORK

Agent

Name Role Mailing address Phone E-Mail Residence address
MARK GREENBERG Agent 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States +1 860-671-1171 mark@markgreenbergrealestate.com 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK GREENBERG & ASSOCIATES, INC. Officer 184 FERN AVE, LITCHFIELD, CT, 06759, United States - - NONE,
MARK GREENBERG Officer 184 FERN AVE, LITCHFIELD, CT, 06759, United States +1 860-671-1171 mark@markgreenbergrealestate.com 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928479 2025-03-06 - Annual Report Annual Report -
BF-0012178576 2024-01-20 - Annual Report Annual Report -
BF-0011262593 2023-01-20 - Annual Report Annual Report -
BF-0010329380 2022-03-06 - Annual Report Annual Report 2022
0007090192 2021-01-30 - Annual Report Annual Report 2021
0006789178 2020-02-26 - Annual Report Annual Report 2020
0006506859 2019-03-29 - Annual Report Annual Report 2019
0006016558 2018-01-19 - Annual Report Annual Report 2018
0005962663 2017-11-08 - Annual Report Annual Report 2017
0005693095 2016-11-10 - Annual Report Annual Report 2016
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