Search icon

305 WEST AVENUE LLC

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

Company Details

Entity Name: 305 WEST AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2004
Business ALEI: 0798882
Annual report due: 31 Mar 2026
Business address: 288 WEST AVE, STAMFORD, CT, 06902, United States
Mailing address: 288 WEST AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bongiornooffice@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAURICE NIZZARDO Agent 53 HARDESTY RD, STAMFORD, CT, 06903, United States 288 WEST AVE, STAMFORD, CT, 06902, United States +1 203-223-3352 bongiornooffice@gmail.com 53 HARDESTY ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAURICE NIZZARDO Officer 53 HARDESTY RD, STAMFORD, CT, 06903, United States +1 203-223-3352 bongiornooffice@gmail.com 53 HARDESTY ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966547 2025-03-28 - Annual Report Annual Report -
BF-0012138976 2024-03-13 - Annual Report Annual Report -
BF-0011160979 2023-05-17 - Annual Report Annual Report -
BF-0010321514 2022-03-25 - Annual Report Annual Report 2022
0007338756 2021-05-14 - Annual Report Annual Report 2020
0007338760 2021-05-14 - Annual Report Annual Report 2021
0006606548 2019-07-25 - Annual Report Annual Report 2019
0006224477 2018-07-31 - Annual Report Annual Report 2018
0006224475 2018-07-31 - Annual Report Annual Report 2017
0005716088 2016-12-09 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005147312 Active OFS 2023-06-07 2028-08-27 AMENDMENT

Parties

Name 305 WEST AVENUE LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003262232 Active OFS 2018-08-27 2028-08-27 ORIG FIN STMT

Parties

Name 305 WEST AVENUE LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 47658 J&G REALTY, LLC ET AL. v. BRIDJAY CAPONE 2024-05-20 Appeal Case Briefing View Case
FST-CV19-6041464-S J&G REALTY, LLC Et Al v. CAPONE, BRIDJAY 2019-05-08 M90 - Misc - All other - View Case
FST-CV12-6014465-S BONGIORNO, GEORGE Et Al v. J & G REALTY, LLC Et Al 2012-06-20 M10 - Misc - Receivership - View Case
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