Search icon

COSTAS ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COSTAS ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2001
Business ALEI: 0670430
Annual report due: 31 Mar 2025
Business address: 41 COMMERCE COURT, NEWINGTON, CT, 06111, United States
Mailing address: 41 COMMERCE COURT, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jn@omarcoffee.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS PAINDIRIS Agent 2252 MAIN ST., GLASTONBURY, CT, 06033, United States 2252 MAIN ST., GLASTONBURY, CT, 06033, United States +1 860-667-8889 jn@omarcoffee.com 24 STONEY BROOK DR, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
NICHOLAS J. BOKRON Officer 41 COMMERCE COURT, NEWINGTON, CT, 06111, United States 60 WEDGEWOOD DR, WETHERSFIELD, CT, 06109, United States
JOANNE C. LEMNIOS Officer 41 COMMERCE COURT, NEWINGTON, CT, 06111, United States 106 TUNXIS VILLAGE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208165 2024-03-08 - Annual Report Annual Report -
BF-0011402262 2023-03-03 - Annual Report Annual Report -
BF-0010353892 2022-03-18 - Annual Report Annual Report 2022
0007334255 2021-05-12 - Annual Report Annual Report 2021
0006916693 2020-06-02 - Annual Report Annual Report 2020
0006916691 2020-06-02 - Annual Report Annual Report 2019
0006915886 2020-06-01 - Annual Report Annual Report 2018
0005939412 2017-10-02 2017-10-02 Interim Notice Interim Notice -
0005756972 2017-01-31 - Annual Report Annual Report 2017
0005499544 2016-03-03 - 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See something incorrect or outdated?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