Search icon

DARIEN PROFESSIONAL BUILDING, LLC

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

Company Details

Entity Name: DARIEN PROFESSIONAL BUILDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2004
Business ALEI: 0780311
Annual report due: 31 Mar 2026
Business address: 106 NOROTON AVENUE, DARIEN, CT, 06820, United States
Mailing address: 106 NOROTON AVENUE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pencilpusher@optonline.net

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail
THOMAS J. WILLIAMS ESQ. Agent 399 EAST PUTNAM AVE, COS COB, CT, 06807, United States 399 EAST PUTNAM AVE, COS COB, CT, 06807, United States +1 516-805-3997 pencilpusher@optonline.net

Officer

Name Role Business address Residence address
DENIS BOUBOULIS Officer 106 NOROTON AVENUE, DARIEN, CT, 06820, United States 20 CARRINGTON DR., GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961728 2025-04-02 - Annual Report Annual Report -
BF-0012081857 2024-03-11 - Annual Report Annual Report -
BF-0009775952 2023-06-27 - Annual Report Annual Report -
BF-0010800441 2023-06-27 - Annual Report Annual Report -
BF-0011279887 2023-06-27 - Annual Report Annual Report -
0006860589 2020-03-31 - Annual Report Annual Report 2020
0006679103 2019-11-13 - Annual Report Annual Report 2018
0006679109 2019-11-13 - Annual Report Annual Report 2019
0005904171 2017-08-05 - Annual Report Annual Report 2014
0005904174 2017-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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