Search icon

345 MORGAN, LLC

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

Company Details

Entity Name: 345 MORGAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796688
Annual report due: 31 Mar 2026
Business address: 325 MORGAN LANE, WEST HAVEN, CT, 06516, United States
Mailing address: 325 MORGAN LANE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: slbloomer@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sharon Peterson Agent 325 MORGAN LANE, WEST HAVEN, CT, 06516, United States 325 MORGAN LANE, WEST HAVEN, CT, 06516, United States +1 203-915-3208 slbloomer@gmail.com 32 Seaview Ave, Milford, CT, 06460-5316, United States

Officer

Name Role Business address Residence address
The Samuel Livieri Revocable Trust Indenture Officer 145 Northrop Rd, Woodbridge, CT, 06525-1725, United States -
SAMUEL LIVIERI JR Officer 325 MORGAN LANE, WEST HAVEN, CT, 06516, United States 980 RACEBROOD RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966192 2025-03-31 - Annual Report Annual Report -
BF-0012318817 2024-02-18 - Annual Report Annual Report -
BF-0011162513 2023-02-09 - Annual Report Annual Report -
BF-0010354026 2022-02-25 - Annual Report Annual Report 2022
0007258509 2021-03-24 - Annual Report Annual Report 2021
0006855196 2020-03-30 - Annual Report Annual Report 2020
0006466480 2019-03-14 - Annual Report Annual Report 2019
0006098299 2018-02-27 - Annual Report Annual Report 2018
0005902108 2017-08-02 - Annual Report Annual Report 2017
0005660790 2016-09-29 - 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