Search icon

239 MILL STREET, LLC

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

Company Details

Entity Name: 239 MILL STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1998
Business ALEI: 0609125
Annual report due: 31 Mar 2026
Business address: 59 BYRAM SHORE ROAD, GREENWICH, CT, 06830, United States
Mailing address: 59 BYRAM SHORE ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bologna@optonline.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOMENICK D BOLOGNA Officer WESTMORE FUEL, 86 NO WATER ST, GREENWICH, CT, 06830, United States 59 BYRAM SHORE RD, GREENWICH, CT, 06830, United States
Rosemary Annunziato Officer 239 Mill St, Greenwich, CT, 06830-5867, United States 12 Bowman Drive South, Greenwich, CT, 06831, United States
Maria Santora Officer - 60 Hobart Ave, Port Chester, NY, 10573, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. HEAGNEY Agent 59 BYRAM SHORE RD., GREENWICH, CT, 06830, United States 59 BYRAM SHORE RD., GREENWICH, CT, 06830, United States +1 914-715-9379 Dickb@westmorefuel.com 64 BYRAM SHORE RD, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change 231 MILL STREET, LLC 239 MILL STREET, LLC 1998-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937382 2025-03-07 - Annual Report Annual Report -
BF-0012351168 2024-02-20 - Annual Report Annual Report -
BF-0012168775 2023-11-07 2023-11-07 Interim Notice Interim Notice -
BF-0011155631 2023-01-19 - Annual Report Annual Report -
BF-0010390254 2022-03-07 - Annual Report Annual Report 2022
0007122250 2021-02-04 - Annual Report Annual Report 2021
0006751531 2020-02-11 - Annual Report Annual Report 2020
0006405653 2019-02-25 - Annual Report Annual Report 2019
0006077267 2018-02-14 - Annual Report Annual Report 2018
0005971370 2017-11-22 - 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See something incorrect or outdated?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