AARON MANOR REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AARON MANOR REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jan 1999 |
Business ALEI: | 0611981 |
Annual report due: | 31 Mar 2026 |
Business address: | 88 RYDERS LANE STE 208, STRATFORD, CT, 06614, United States |
Mailing address: | 88 RYDERS LA ST 208, STATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joseph@lawjjd.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH D'AGOSTINO JR. | Agent | 88 RYDERS LANE, 88 RYDERS LANE, STRATFORD, CT, 06614, United States | 88 RYDERS LANE, 88 RYDERS LANE, STRATFORD, CT, 06614, United States | +1 203-627-2912 | joseph@lawjjd.com | 88 RYDERS LANE, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN SBRIGLIO | Officer | 88 RYDERS LANE, SUITE 208, STRATFORD, CT, 06614, United States | 329 ISINGLASS RD., SHELTON, CT, 06484, United States |
DR. ROBERT SBRIGLIOMD | Officer | 88 RYDERS LANE, SUITE 208, STRATFORD, CT, 06614, United States | 35 SURREY LANE, STRATFORD, CT, 06614, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE MARGARET SBRIGLIO & ROBERT SBRIGLIO CHESTER, CT LIMITED LIABILITY COMPANY | AARON MANOR REALTY, LLC | 2017-06-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937831 | 2025-02-07 | - | Annual Report | Annual Report | - |
BF-0012269148 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0011154292 | 2023-04-11 | - | Annual Report | Annual Report | - |
BF-0010391309 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007055674 | 2021-01-06 | - | Annual Report | Annual Report | 2021 |
0006755610 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006321091 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0006026684 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005866682 | 2017-06-07 | 2017-06-07 | Amendment | Amend Name | - |
0005843229 | 2017-05-11 | 2017-05-11 | Change of Agent | Agent Change | - |
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