SMC REAL ESTATE LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | SMC REAL ESTATE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2001 |
Business ALEI: | 0671985 |
Annual report due: | 31 Mar 2025 |
Business address: | 130 LENOX AVE., STAMFORD, CT, 06906, United States |
Mailing address: | 130 LENOX AVE., 18, STAMFORD, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kend@cornucopialog.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES F. CHIUSANO | Agent | 495 JOAN DRIVE, FAIRFIELD, CT, 06430-2208, United States | 495 JOAN DRIVE, FAIRFIELD, CT, 06430-2208, United States | +1 516-319-9324 | KEND@avantservices.com | CONNECTICUT, 495 JOAN DRIVE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES F. CHIUSANO | Officer | 130 LENOX AVE., 18, STAMFORD, CT, 06906, United States | +1 516-319-9324 | KEND@avantservices.com | CONNECTICUT, 495 JOAN DRIVE, FAIRFIELD, CT, 06824, United States |
MARK J CHIUSANO | Officer | 130 LENOX AVENUE, STAMFORD, CT, 06906, United States | - | - | 3364 FERNLAKE PLACE, LONGWOOD, FL, 32779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566270 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011400969 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010863273 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0009961517 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0008819875 | 2023-03-01 | - | Annual Report | Annual Report | 2019 |
BF-0008819876 | 2023-03-01 | - | Annual Report | Annual Report | 2020 |
BF-0008819877 | 2023-02-28 | - | Annual Report | Annual Report | 2017 |
BF-0008819878 | 2023-02-28 | - | Annual Report | Annual Report | 2016 |
BF-0008819874 | 2023-02-28 | - | Annual Report | Annual Report | 2018 |
BF-0011677166 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Sources: 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