Search icon

CARIJA ASSOCIATES TWO (II), LLC

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

Company Details

Entity Name: CARIJA ASSOCIATES TWO (II), LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2004
Business ALEI: 0798826
Annual report due: 31 Mar 2026
Business address: 38 WATER STREET 34 WATER ST., MYSTIC, CT, 06355, United States
Mailing address: 38 WATER STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: carija.associates@yahoo.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 Phone E-Mail Residence address
VIRGINIA CARIJA Officer 38 WATER STREET, MYSTIC, CT, 06355, United States +1 860-333-3661 carija.associates@yahoo.com 38 WATER STREET, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIRGINIA CARIJA Agent 38 WATER ST, MYSTIC, CT, 06355, United States 38 WATER ST., MYSTIC, CT, 06355, United States +1 860-333-3661 carija.associates@yahoo.com 38 WATER STREET, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966536 2025-03-07 - Annual Report Annual Report -
BF-0012138405 2024-01-17 - Annual Report Annual Report -
BF-0011160776 2023-01-18 - Annual Report Annual Report -
BF-0010975957 2022-08-18 2022-08-18 Interim Notice Interim Notice -
BF-0010508383 2022-03-16 - Interim Notice Interim Notice -
BF-0010270538 2022-03-03 - Annual Report Annual Report 2022
0007127463 2021-02-05 - Annual Report Annual Report 2021
0006769949 2020-02-21 - Annual Report Annual Report 2020
0006770051 2020-02-21 2020-02-21 Change of Email Address Business Email Address Change -
0006313821 2019-01-09 - Annual Report Annual Report 2019
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