Search icon

126 South Pomperaug Avenue LLC

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

Company Details

Entity Name: 126 South Pomperaug Avenue LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2001
Business ALEI: 0683266
Annual report due: 31 Mar 2026
Business address: 122 SOUTH POMPERAUG AVE, WOODBURY, CT, 06798, United States
Mailing address: PO BOX 1910, WATERBURY, CT, United States, 06722
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sblore@idgproperties.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
KENNETH M. DEVINO Agent 122 SOUTH POMPERAUG AVE, WOODBURY, CT, 06798, United States P.O. BOX 1910, WATERBURY, CT, 06722, United States +1 203-754-5282 sblore@idgproperties.com 33 NORTH FORTY ROAD, 33 NORTH FORTY RD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
KENNETH M DEVINO Officer 122 SOUTH POMPERAUG AVE, WOODBURY, CT, 06798, United States 33 NORTH FORTY, WOODBURY, CT, 06798, United States

History

Type Old value New value Date of change
Name change 2 MATTOON ROAD, LLC 126 South Pomperaug Avenue LLC 2021-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948793 2025-03-13 - Annual Report Annual Report -
BF-0012229614 2024-03-08 - Annual Report Annual Report -
BF-0011405044 2023-03-17 - Annual Report Annual Report -
BF-0010377410 2022-03-02 - Annual Report Annual Report 2022
BF-0010108335 2021-08-27 2021-08-27 Name Change Amendment Certificate of Amendment -
0007177323 2021-02-19 - Annual Report Annual Report 2021
0006752488 2020-02-11 - Annual Report Annual Report 2020
0006429969 2019-03-07 - Annual Report Annual Report 2019
0006002492 2018-01-11 - Annual Report Annual Report 2018
0005864600 2017-06-12 - Annual Report Annual Report 2017
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