239 MILL STREET, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 231 MILL STREET, LLC | 239 MILL STREET, LLC | 1998-12-23 |
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 |
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