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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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