Search icon

165 WEST PUTNAM AVENUE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 165 WEST PUTNAM AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 1998
Business ALEI: 0590723
Annual report due: 31 Mar 2024
Business address: 36 MAPLE PLACE, MANHASSET, NY, 11030, United States
Mailing address: 36 MAPLE PLACE, Ste 200, MANHASSET, NY, United States, 11030
Place of Formation: NEW YORK
E-Mail: bernic36@optimum.net

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
LEXIS DOCUMENT SERVICES INC. Agent

Officer

Name Role Business address Residence address
SLAVKO BERNIC Officer 36 MAPLE PLACE, MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011266618 2023-06-03 - Annual Report Annual Report -
BF-0010627155 2022-06-16 - Annual Report Annual Report -
BF-0009453765 2022-05-25 - Annual Report Annual Report 2013
BF-0009453761 2022-05-25 - Annual Report Annual Report 2016
BF-0009453764 2022-05-25 - Annual Report Annual Report 2017
BF-0009453766 2022-05-25 - Annual Report Annual Report 2015
BF-0009453763 2022-05-25 - Annual Report Annual Report 2018
BF-0010014785 2022-05-25 - Annual Report Annual Report -
BF-0009453767 2022-05-25 - Annual Report Annual Report 2014
BF-0009453760 2022-05-25 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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