Search icon

FERRIS AVENUE HOLDINGS NO. 2, LLC

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

Company Details

Entity Name: FERRIS AVENUE HOLDINGS NO. 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 1998
Business ALEI: 0596552
Annual report due: 31 Mar 2026
Business address: 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, 06904, United States
Mailing address: 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, United States, 06904
ZIP code: 06904
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: xxx@xxx.com
E-Mail: monikagronlund@icloud.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ANDREW J BUZZI JR ESQ Agent 64 NORTH STREET, DANBURY, CT, 06810, United States 64 NORTH STREET, DANBURY, CT, 06810, United States +1 203-791-9176 ajb@ajblaw.com 122 HANOVER RD, NEWTOWN, CT, 06740, United States

Officer

Name Role Business address Residence address
SUNE GRONLUND Officer 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, 06904, United States 77 HAVEMEYER LANE UNIT #327, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934155 2025-03-31 - Annual Report Annual Report -
BF-0012797626 2024-10-21 2024-10-21 Reinstatement Certificate of Reinstatement -
BF-0012689937 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012607872 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008428449 2022-07-12 - Annual Report Annual Report 2014
BF-0008428452 2022-07-12 - Annual Report Annual Report 2013
BF-0008428447 2022-07-12 - Annual Report Annual Report 2017
BF-0008428451 2022-07-12 - Annual Report Annual Report 2016
BF-0008428446 2022-07-12 - Annual Report Annual Report 2015
BF-0008428445 2022-07-12 - Annual Report Annual Report 2018
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