Entity Name: | 17 TREGLIA TERRACE HOLDING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Mar 2001 |
Business ALEI: | 0675082 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 TREGLIA TERRACE, STAMFORD, CT, 06902, United States |
Mailing address: | 17 TREGLIA TERRACE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ygagmo@optonline.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL M. MURPHY | Officer | 17 TREGLIA TERRACE, STAMFORD, CT, 06902, United States | 625 WEBBS HILL RD, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN F. COLLINS | Agent | LAW OFFICE OF KEVIN F. COLLINS, 100 PROSPECT STREET, SOUTH TOWER, 3RD FLOOR, STAMFORD, CT, 06901, United States | LAW OFFICE OF KEVIN F. COLLINS, 100 PROSPECT STREET, STAMFORD, CT, 06901, United States | +1 203-913-0432 | ygagmo@optonline.net | 1 Center RD, Easton, CT, 06612-1640, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229312 | 2024-04-25 | - | Annual Report | Annual Report | - |
BF-0010864853 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0011404397 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0009706085 | 2023-03-28 | - | Annual Report | Annual Report | 2020 |
BF-0009706082 | 2023-03-28 | - | Annual Report | Annual Report | 2017 |
BF-0009706084 | 2023-03-28 | - | Annual Report | Annual Report | 2018 |
BF-0009961912 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009706083 | 2023-03-28 | - | Annual Report | Annual Report | 2019 |
BF-0011718254 | 2023-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005718483 | 2016-12-14 | - | Annual Report | Annual Report | 2015 |
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