Search icon

ROWAYTON MARINE REALTY, LLC

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

Company Details

Entity Name: ROWAYTON MARINE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1998
Business ALEI: 0589475
Annual report due: 31 Mar 2026
Business address: 105 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States
Mailing address: 105 ROWAYTON AVENUE, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jba@rowaytonmarine.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
Jurek Antoszewski Agent 105 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States 105 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States +1 203-253-7045 jba@rowaytonmarine.com 604 West Rd, New Canaan, CT, 06840-2513, United States

Officer

Name Role Business address Residence address
JUREK B. ANTOSZEWSKI Officer 105 ROWAYTON AVE, ROWAYTON, CT, 06853, United States 604 WEST RD., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933509 2025-03-27 - Annual Report Annual Report -
BF-0012180984 2024-03-23 - Annual Report Annual Report -
BF-0011149859 2023-03-31 - Annual Report Annual Report -
BF-0010532846 2022-06-20 - Annual Report Annual Report -
BF-0010647117 2022-06-20 2022-06-20 Change of Agent Agent Change -
BF-0009792700 2022-01-19 - Annual Report Annual Report -
0006783579 2020-02-25 - Annual Report Annual Report 2020
0006454976 2019-03-12 - Annual Report Annual Report 2019
0006167180 2018-04-23 - Annual Report Annual Report 2018
0006167178 2018-04-23 - Annual Report Annual Report 2017
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