Search icon

17 TREGLIA TERRACE HOLDING COMPANY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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