Search icon

444 DANBURY ROAD ASSOCIATES, LLC

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

Company Details

Entity Name: 444 DANBURY ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 2000
Business ALEI: 0646833
Annual report due: 31 Mar 2026
Business address: 444 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 444 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alice.snyder@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alice Snyder Agent 444 DANBURY ROAD, WILTON, CT, 06897, United States 444 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-856-9829 alice.snyder@sbcglobal.net 36 Freshwater Lane, Wilton, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alice Snyder Officer 444 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-856-9829 alice.snyder@sbcglobal.net 36 Freshwater Lane, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013241180 2024-12-05 2024-12-05 Interim Notice Interim Notice -
BF-0012566167 2024-03-07 - Annual Report Annual Report -
BF-0011828632 2023-05-31 2023-05-31 Reinstatement Certificate of Reinstatement -
BF-0011785592 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009735178 2023-01-30 - Annual Report Annual Report 2016
BF-0011677078 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005329137 2015-05-08 - Annual Report Annual Report 2014
0005329134 2015-05-08 - Annual Report Annual Report 2012
0005329136 2015-05-08 - Annual Report Annual Report 2013
0005329140 2015-05-08 - 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