Search icon

AGAWAM, LLC

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

Company Details

Entity Name: AGAWAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 May 1999
Business ALEI: 0621942
Annual report due: 31 Mar 2025
Business address: 215 POST ROAD WEST, WESTPORT, CT, 06881, United States
Mailing address: PO BOX 150, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michaelcalise@settlers.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
SANDRA CENATIEMPO Agent 215 Post Road West, WESTPORT, CT, 06880, United States P. O. Box 150, Westport, CT, 06881, United States +1 203-451-4444 michaelcalise@settlers.com 46 NORFIELD ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
MICHAEL CALISE Officer 215 POST ROAD WEST, P. O. BOX 150, WESTPORT, CT, 06881, United States 8 SYLVAN ROAD SOUTH, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355505 2024-04-17 - Annual Report Annual Report -
BF-0011150849 2023-05-04 - Annual Report Annual Report -
BF-0010704371 2023-04-27 - Annual Report Annual Report -
BF-0009916946 2023-04-08 - Annual Report Annual Report -
BF-0008327036 2023-03-25 - Annual Report Annual Report 2020
BF-0008327037 2023-03-14 - Annual Report Annual Report 2019
BF-0008327035 2023-03-05 - Annual Report Annual Report 2018
BF-0008327034 2023-02-14 - Annual Report Annual Report 2017
0006923526 2020-06-15 - Annual Report Annual Report 2016
0006625494 2019-08-19 - 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See something incorrect or outdated?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