Search icon

42 MILL PLAIN ROAD, LLC

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

Company Details

Entity Name: 42 MILL PLAIN ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 2002
Business ALEI: 0708254
Annual report due: 31 Mar 2026
Business address: 42 MILL PLAIN ROAD, DANBURY, CT, 06811, United States
Mailing address: 42 MILL PLAIN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CRPDANBURY@AOL.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

Officer

Name Role Business address Residence address
JOAN SCHICK Officer 42 Mill Plain Rd, Danbury, CT, 06811-5140, United States 165 MAPLE ROAD, EASTON, CT, 06612, United States
THOMAS SCHICK Officer 42 MILL PLAIN RD, DANBURY, CT, 06811, United States 42 MILL PLAIN RD, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. SCHICK Agent 42 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 42 MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-948-0707 cfn103@hotmail.com 165 MAPLE ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950653 2025-04-11 - Annual Report Annual Report -
BF-0012222602 2024-02-27 - Annual Report Annual Report -
BF-0012470654 2023-11-28 2023-11-28 Interim Notice Interim Notice -
BF-0012470626 2023-11-28 2023-11-28 Change of NAICS Code NAICS Code Change -
BF-0012399885 2023-11-18 2023-11-18 Change of NAICS Code NAICS Code Change -
BF-0011406406 2023-06-23 - Annual Report Annual Report -
BF-0010263066 2023-06-23 - Annual Report Annual Report 2022
0007327854 2021-05-10 - Annual Report Annual Report 2015
0007327877 2021-05-10 - Annual Report Annual Report 2018
0007327871 2021-05-10 - 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