Search icon

28-30 ASSOCIATES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 28-30 ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2003
Business ALEI: 0740007
Annual report due: 31 Mar 2025
Business address: 36 Maple Pl, Manhasset, NY, 11030-1957, United States
Mailing address: 36 Maple Pl, Ste 200, Manhasset, NY, United States, 11030-1957
Place of Formation: NEW YORK
E-Mail: bernic36@optimum.net

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
STEVEN B. STEINMETZ Agent 44 NEWFIELD COURT, STAMFORD, CT, 06905, United States 44 NEWFIELD COURT, STAMFORD, CT, 06905, United States +1 516-627-6200 rpellegrino@gettrymarcus.com 141 EAST LANE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
SLAVKO BERNIC Officer 36 MAPLE PLACE, 2ND FLOOR, MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332769 2024-05-03 - Annual Report Annual Report -
BF-0011269473 2023-06-06 - Annual Report Annual Report -
BF-0010627215 2022-06-16 - Annual Report Annual Report -
BF-0009627043 2022-05-25 - Annual Report Annual Report 2020
BF-0009627048 2022-05-25 - Annual Report Annual Report 2018
BF-0009627042 2022-05-25 - Annual Report Annual Report 2019
BF-0010015578 2022-05-25 - Annual Report Annual Report -
BF-0009627047 2022-05-25 - Annual Report Annual Report 2016
BF-0009627045 2022-05-25 - Annual Report Annual Report 2014
BF-0009627046 2022-05-25 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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