Entity Name: | FERRIS AVENUE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 2000 |
Business ALEI: | 0658326 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 9 Deletta Ln, Westport, CT, 06880-4515, United States |
Mailing address: | 9 Deletta Ln, Westport, CT, United States, 06880-4515 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Jostom3@optonline.net |
E-Mail: | jostom3.jt@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOE TOMAS | Officer | 21 SEIR HILL RD, UNIT 13, NORWALK, CT, 06850, United States | 212 RANGE ROAD, WILTON, CT, 06897, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH A. TOMAS | Agent | 9 Deletta Lane, Westport, CT, 06880, United States | 9 Deletta Lane, Westport, CT, 06880, United States | +1 203-434-1343 | JosTom3@optonline.net | 21 SEIR HILL RD UNIT 13 UNIT 13, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013302280 | 2025-01-27 | 2025-01-27 | Change of Email Address | Business Email Address Change | No data |
BF-0012943029 | 2025-01-16 | No data | Annual Report | Annual Report | No data |
BF-0012151768 | 2024-01-07 | No data | Annual Report | Annual Report | No data |
BF-0011398028 | 2023-01-10 | No data | Annual Report | Annual Report | No data |
BF-0010260940 | 2022-03-04 | No data | Annual Report | Annual Report | 2022 |
0007089046 | 2021-01-30 | No data | Annual Report | Annual Report | 2021 |
0006762992 | 2020-02-19 | No data | Annual Report | Annual Report | 2020 |
0006338104 | 2019-01-25 | No data | Annual Report | Annual Report | 2019 |
0006308773 | 2019-01-04 | No data | Annual Report | Annual Report | 2018 |
0006018710 | 2018-01-19 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website