Search icon

FRANCINIMAX, LLC

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

Company Details

Entity Name: FRANCINIMAX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2003
Business ALEI: 0741138
Annual report due: 31 Mar 2026
Business address: ONE TRAP FALLS ROAD, SHELTON, CT, 06484, United States
Mailing address: ONE TRAP FALLS ROAD, 201, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: francini.properties@gmail.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
PETER FRANCINI Officer ONE TRAP FALLS RD, UNIT 201, SHELTON, CT, 06484, United States 48 CHERRYGATE LANE, TRUMBULL, CT, 06611, United States
Jennifer Anger Officer - 311 Littleton Rd, 50, Chelmsford, MA, 01824, United States
Peter M Francini Officer - 30 Oriole Ln, Trumbull, CT, 06611-4918, United States

Agent

Name Role
BSW Agent Services LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955776 2025-03-05 - Annual Report Annual Report -
BF-0012784325 2024-10-04 2024-10-04 Change of Agent Agent Change -
BF-0012334565 2024-01-25 - Annual Report Annual Report -
BF-0011269882 2023-01-19 - Annual Report Annual Report -
BF-0010416079 2022-03-03 - Annual Report Annual Report 2022
0007170313 2021-02-17 - Annual Report Annual Report 2021
0006764193 2020-02-20 - Annual Report Annual Report 2020
0006400593 2019-02-22 - Annual Report Annual Report 2019
0006028340 2018-01-23 - Annual Report Annual Report 2018
0005756240 2017-01-31 - 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See something incorrect or outdated?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