Search icon

114 CONNECTICUT AVENUE, LLC

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

Company Details

Entity Name: 114 CONNECTICUT AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2002
Business ALEI: 0724304
Annual report due: 31 Mar 2025
Business address: 34 RIVERSIDE AVENUE, NORWALK, CT, 06850, United States
Mailing address: 34 RIVERSIDE AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mloulord@yahoo.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK SANK Agent 30 OAK ST, STAMFORD, CT, 06905, United States 30 OAK ST, STAMFORD, CT, 06905, United States +1 203-967-1190 mloulord@yahoo.com 666 Glenbrook Road, Stamford, CT, 06906, United States

Officer

Name Role Business address Residence address
EUGENIA CASATELLI Officer 34 RIVERSIDE AVE, NORWALK, CT, 06850, United States 14 NORPORT DRIVE, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136925 2024-08-03 - Annual Report Annual Report -
BF-0011273477 2024-04-17 - Annual Report Annual Report -
BF-0010342538 2022-03-03 - Annual Report Annual Report 2022
0007349442 2021-05-22 - Annual Report Annual Report 2021
0006802213 2020-03-02 - Annual Report Annual Report 2020
0006555652 2019-05-11 - Annual Report Annual Report 2019
0006282033 2018-11-26 - Annual Report Annual Report 2018
0006166576 2018-04-20 - Annual Report Annual Report 2017
0005654160 2016-09-19 - Annual Report Annual Report 2015
0005654136 2016-09-19 - Annual Report Annual Report 2012
See something incorrect or outdated?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