Search icon

36 KENOSIA AVENUE, LLC

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

Company Details

Entity Name: 36 KENOSIA AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2005
Business ALEI: 0812172
Annual report due: 31 Mar 2026
Business address: C/O FRANK MAGLIOCCO 85 ALBERTS HILL RD., SANDY HOOK, CT, 06482, United States
Mailing address: C/O FRANK MAGLIOCCO 85 ALBERTS HILL RD., SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frankmagliocco@sbcglobal.net

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 Residence address
FRANK A. MAGLIOCCO Officer 36 A KENOSIA AVENUE, DANBURY, CT, 06810, United States C/O FRANK MAGLIOCCO 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gregg Brauneisen Agent 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States +1 203-733-3022 gbrauneisen@chlaw-ct.com 45 Rolf Drive, Danbury, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968810 2025-01-29 - Annual Report Annual Report -
BF-0012140630 2024-01-22 - Annual Report Annual Report -
BF-0011163218 2023-02-08 - Annual Report Annual Report -
BF-0010399565 2022-01-29 - Annual Report Annual Report 2022
0007310090 2021-04-27 - Annual Report Annual Report 2021
0006772885 2020-02-21 - Annual Report Annual Report 2020
0006619932 2019-08-10 - Annual Report Annual Report 2012
0006619937 2019-08-10 - Annual Report Annual Report 2017
0006619935 2019-08-10 - Annual Report Annual Report 2015
0006619938 2019-08-10 - Annual Report Annual Report 2018
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