Search icon

FOSKETT ISLAND, LLC

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

Company Details

Entity Name: FOSKETT ISLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1998
Business ALEI: 0609587
Annual report due: 31 Mar 2026
Business address: 280 OREGON RD, CHESHIRE, CT, 06410, United States
Mailing address: 280 OREGON RD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mrplow2255@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL ROBERT MILLER Agent 280 OREGON RD, CHESHIRE, CT, 06410, United States 280 OREGON RD, CHESHIRE, CT, 06410, United States +1 203-228-2092 mrplow2255@gmail.com 280 OREGON RD, CHESHIRE, CT, 06410, United States

Officer

Name Role Phone E-Mail Residence address
HANS-BERNARD ZUGNER MILLER Officer - - 19007 152ND AVENUE NE, WOODINVILLE, WA, 98072, United States
JUSTINE AMELIA CURRY Officer - - 22 STEERE AVENUE, JOHNSTON, RI, 02919, United States
DANIEL ROBERT MILLER Officer +1 203-228-2092 mrplow2255@gmail.com 280 OREGON RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937462 2025-03-31 - Annual Report Annual Report -
BF-0012270352 2024-01-03 - Annual Report Annual Report -
BF-0011154251 2023-01-04 - Annual Report Annual Report -
BF-0010237387 2022-02-15 - Annual Report Annual Report 2022
0007357819 2021-06-02 - Annual Report Annual Report 2021
0006761819 2020-02-19 - Annual Report Annual Report 2020
0006332957 2019-01-23 - Annual Report Annual Report 2018
0006332960 2019-01-23 - Annual Report Annual Report 2019
0006046703 2018-01-31 - Annual Report Annual Report 2016
0006046701 2018-01-31 - Annual Report Annual Report 2015
See something incorrect or outdated?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