Search icon

183 PROFESSIONAL CENTER, LLC

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

Company Details

Entity Name: 183 PROFESSIONAL CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2002
Business ALEI: 0709457
Annual report due: 31 Mar 2026
Business address: 183 BOSTON POST ROAD, EAST LYME, CT, 06333, United States
Mailing address: 183 BOSTON POST ROAD PO BOX 249, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: dr.john.faniola@live.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Mattern Agent 183 BOSTON POST ROAD, EAST LYME, CT, 06333, United States P O Box 249, East Lyme, CT, 06333, United States +1 860-334-9243 porsche689@aol.com 23 Plants Dam Rd, East Lyme, CT, 06333-1428, United States

Officer

Name Role Business address Residence address
Judith Faniola Officer 183 BOSTON POST ROAD, EAST LYME, CT, 06333, United States 7 Strawberry Hill Rd., Hilton Head, SC, 29928, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950799 2025-03-07 - Annual Report Annual Report -
BF-0012086672 2024-03-14 - Annual Report Annual Report -
BF-0011406630 2023-01-27 - Annual Report Annual Report -
BF-0010250669 2022-03-10 - Annual Report Annual Report 2022
0007190503 2021-02-25 - Annual Report Annual Report 2021
0006757941 2020-02-15 - Annual Report Annual Report 2020
0006420352 2019-03-02 - Annual Report Annual Report 2019
0006129044 2018-03-19 - Annual Report Annual Report 2018
0005785209 2017-03-07 - Annual Report Annual Report 2017
0005767497 2017-01-26 2017-01-26 Change of Agent Agent Change -
See something incorrect or outdated?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