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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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