HOWARD FINKELSTEIN, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HOWARD FINKELSTEIN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Apr 2000 |
Business ALEI: | 0649804 |
Annual report due: | 31 Mar 2026 |
Business address: | 21 Carrington Dr, Greenwich, CT, 06831-3119, United States |
Mailing address: | 21 Carrington Dr, Greenwich, CT, United States, 06831-3119 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | howard@finkelsteinco.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HOWARD FINKELSTEIN | Agent | 21 Carrington Dr, Greenwich, CT, 06831-3119, United States | 21 Carrington Dr, Greenwich, CT, 06831-3119, United States | +1 203-253-0227 | howard@finkelsteinco.com | 23 Carrington Dr, Greenwich, CT, 06831-3119, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HOWARD FINKELSTEIN | Officer | 21 Carrington Dr, Greenwich, CT, 06831-3119, United States | +1 203-253-0227 | howard@finkelsteinco.com | 23 Carrington Dr, Greenwich, CT, 06831-3119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941674 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012149685 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011864755 | 2023-06-26 | 2023-06-26 | Change of Business Address | Business Address Change | - |
BF-0011159414 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010707701 | 2022-12-27 | - | Annual Report | Annual Report | - |
BF-0008382507 | 2022-12-27 | - | Annual Report | Annual Report | 2014 |
BF-0008382510 | 2022-12-27 | - | Annual Report | Annual Report | 2016 |
BF-0008382513 | 2022-12-27 | - | Annual Report | Annual Report | 2015 |
BF-0008382509 | 2022-12-27 | - | Annual Report | Annual Report | 2018 |
BF-0008382511 | 2022-12-27 | - | Annual Report | Annual Report | 2019 |
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