Search icon

799 SILVER LANE ASSOC., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 799 SILVER LANE ASSOC., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1999
Business ALEI: 0617331
Annual report due: 31 Mar 2026
Business address: 799 SILVER LANE, TRUMBULL, CT, 06611, United States
Mailing address: 799 SILVER LANE, TRUMBULL, CT, United States, 06111
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: raz@osn-pc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. NICOLA Agent 799 SILVER LANE, TRUMBULL, CT, 06611, United States 799 SILVER LANE, 2ND FLOOR, TRUMBULL, CT, 06611, United States +1 203-751-1315 rjn@osn-pc.com 480 ROCK HOUSE ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. NICOLA Officer 799 SILVER LANE, TRUMBULL, CT, 06611, United States +1 203-751-1315 rjn@osn-pc.com 480 ROCK HOUSE ROAD, EASTON, CT, 06612, United States

History

Type Old value New value Date of change
Name change 799 SILVER LANE ASSOCIATAES, L.L.C./TRUMBULL 799 SILVER LANE ASSOC., LLC 1999-08-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935398 2025-03-05 - Annual Report Annual Report -
BF-0012154211 2024-01-11 - Annual Report Annual Report -
BF-0011152099 2023-01-23 - Annual Report Annual Report -
BF-0010202293 2022-03-23 - Annual Report Annual Report 2022
0007186210 2021-02-24 - Annual Report Annual Report 2021
0006728123 2020-01-21 - Annual Report Annual Report 2020
0006336220 2019-01-25 - Annual Report Annual Report 2019
0006007412 2018-01-15 - Annual Report Annual Report 2017
0006007417 2018-01-15 - Annual Report Annual Report 2018
0005696456 2016-11-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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