Search icon

WAREHOUSE RENTALS, LLC

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

Company Details

Entity Name: WAREHOUSE RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2004
Business ALEI: 0770005
Annual report due: 31 Mar 2026
Business address: 17 Lower Lake Road, Danbury, CT, 06811, United States
Mailing address: 17 Lower Lake Road, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PTG.PROJECTS.MANAGER@GMAIL.COM
E-Mail: orders@newbusinessfiling.org

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PIETER EFTHIMIATOS Agent 20 PROSPECT DRIVE, BROOKFIELD, CT, 06804, United States 20 PROSPECT DRIVE, BROOKFIELD, CT, 06804, United States +1 203-948-0876 petrosxl@aim.com 20 PROSPECT DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
Gerasimos Efthimiatos Officer 17 Lower Lake Rd, Danbury, CT, 06811-4306, United States 17 Lower Lake Rd, Danbury, CT, 06811-4306, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963699 2025-01-28 - Annual Report Annual Report -
BF-0012320424 2025-01-28 - Annual Report Annual Report -
BF-0012012203 2023-10-09 2023-10-09 Interim Notice Interim Notice -
BF-0012012144 2023-10-09 2023-10-09 Interim Notice Interim Notice -
BF-0012012149 2023-10-09 2023-10-09 Change of Business Address Business Address Change -
BF-0011280425 2023-05-30 - Annual Report Annual Report -
BF-0011083478 2022-11-15 2022-11-15 Reinstatement Certificate of Reinstatement -
BF-0010969871 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593087 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004293969 2010-10-27 - Annual Report Annual Report 2007

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 14 VALLEY IND CONDO 18/4/9/14/ - 3053 Source Link
Acct Number 010220
Assessment Value $79,030
Appraisal Value $112,900
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1993-09-22
Sale Price $61,875
Name NEWMIL BANK
Sale Date 1992-01-16
Sale Price $154,093
New Milford 1 VALLEY IND CONDO 18/4/9/1/ - 3041 Source Link
Acct Number 010210
Assessment Value $48,650
Appraisal Value $69,500
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1988-02-04
Sale Price $50,000
New Milford 21 VALLEY IND CONDO 18/4/9/21/ - 3060 Source Link
Acct Number 010225
Assessment Value $79,030
Appraisal Value $112,900
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1993-12-16
Sale Price $100,000
Name SAUNDERS WILLIAM F
Sale Date 1993-09-03
Sale Price $107,000
Name CYR WOODIE J
Sale Date 1989-04-17
Sale Price $115,000
New Milford 9 VALLEY IND CONDO 18/4/9/9/ - 3049 Source Link
Acct Number 010217
Assessment Value $48,650
Appraisal Value $69,500
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1993-12-16
Sale Price $100,000
Name SAUNDERS WILLIAM F
Sale Date 1989-02-01
Name SAUNDERS WILLIAM J
Sale Date 1988-11-29
New Milford 15 VALLEY IND CONDO 18/4/9/15/ - 3054 Source Link
Acct Number 010221
Assessment Value $79,030
Appraisal Value $112,900
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1993-09-22
Sale Price $61,875
Name NEWMIL BANK
Sale Date 1992-01-16
Sale Price $154,093
New Milford 8 VALLEY IND CONDO 18/4/9/8/ - 3048 Source Link
Acct Number 010216
Assessment Value $48,650
Appraisal Value $69,500
Land Use Description Ind Condo
Zone I

Parties

Name WAREHOUSE RENTALS, LLC
Sale Date 2005-03-28
Name EFTHIMIATOS GERASIMOS
Sale Date 1993-12-16
Sale Price $100,000
Name SAUNDERS WILLIAM J
Sale Date 1989-02-01
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