Search icon

FIESTA CENTRE ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIESTA CENTRE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1998
Business ALEI: 0588827
Annual report due: 31 Mar 2025
Business address: C/O LAZ PARKING ONE FINANCIAL PLAZA 14TH FLOOR, HARTFORD, CT, 06103, United States
Mailing address: C/O LAZ PARKING ONE FINANCIAL PLAZA 14TH FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEGALMAIL@LAZPARKING.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN TERK Agent ONE FINANCIAL PLAZA, 14TH FLOOR, C/O LAZ PARKING, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, 14TH FLOOR, C/O LAZ PARKING, HARTFORD, CT, 06103, United States +1 860-522-7641 legalmail@lazparking.com CT, 445 OLD RESERVOIR ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MICHAEL KUZIAK Officer ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States 120 BASHAN RD, E. HADDAM, CT, 06423, United States
ALAN B. LAZOWSKI Officer ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States Scarborough Street, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180110 2024-02-08 - Annual Report Annual Report -
BF-0011147124 2023-05-10 - Annual Report Annual Report -
BF-0010239511 2022-04-01 - Annual Report Annual Report 2022
0007248417 2021-03-22 - Annual Report Annual Report 2021
0006854374 2020-03-30 - Annual Report Annual Report 2020
0006522881 2019-04-05 - Annual Report Annual Report 2019
0006373119 2019-02-08 - Annual Report Annual Report 2017
0006373131 2019-02-08 - Annual Report Annual Report 2018
0005811512 2017-04-05 - Annual Report Annual Report 2013
0005811521 2017-04-05 - 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See something incorrect or outdated?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