Search icon

183 ELM STREET ASSOCIATES LLC

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

Company Details

Entity Name: 183 ELM STREET ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2000
Business ALEI: 0659664
Annual report due: 31 Mar 2026
Business address: 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com

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
ARNOLD M KARP Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARNOLD M KARP Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943228 2025-02-26 - Annual Report Annual Report -
BF-0012151779 2024-03-13 - Annual Report Annual Report -
BF-0011398943 2023-02-27 - Annual Report Annual Report -
BF-0010316116 2022-03-04 - Annual Report Annual Report 2022
0007318756 2021-05-03 - Annual Report Annual Report 2021
0006887308 2020-04-20 - Annual Report Annual Report 2020
0006406540 2019-02-25 - Annual Report Annual Report 2019
0006082628 2018-02-16 - Annual Report Annual Report 2018
0005909903 2017-08-15 - Annual Report Annual Report 2017
0005614384 2016-07-27 - Annual Report Annual Report 2016
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