Search icon

CENTERCO MANAGEMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTERCO MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2005
Business ALEI: 0812489
Annual report due: 31 Mar 2026
Business address: C/O ANDREW SILBERFEIN 222 W HILLS ROAD., NEW CANAAN, CT, 06840, United States
Mailing address: C/O ANDREW SILBERFEIN 222 W HILLS ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Centercorealty@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

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW SILBERFEIN Officer 222 WEST HILLS ROAD, NEW CANAAN, CT, 06840, United States +1 917-494-9200 Centercorealty@gmail.com CT, 222 W HILLS ROAD, NEW CANAAN, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW SILBERFEIN Agent 222 W HILLS ROAD, NEW CANAAN, CT, 06840, United States 222 W HILLS ROAD, NEW CANAAN, CT, 06840, United States +1 917-494-9200 Centercorealty@gmail.com CT, 222 W HILLS ROAD, NEW CANAAN, CT, 06903, United States

History

Type Old value New value Date of change
Name change CENTERCO REALTY, LLC CENTERCO MANAGEMENT, LLC 2006-03-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968868 2025-04-06 - Annual Report Annual Report -
BF-0012139791 2024-03-31 - Annual Report Annual Report -
BF-0011164213 2023-05-06 - Annual Report Annual Report -
BF-0010270566 2022-03-27 - Annual Report Annual Report 2022
0007352353 2021-05-26 - Annual Report Annual Report 2021
0006942894 2020-07-09 - Annual Report Annual Report 2020
0006319884 2019-01-14 - Annual Report Annual Report 2019
0006003028 2018-01-11 - Annual Report Annual Report 2018
0005798479 2017-03-21 - Annual Report Annual Report 2014
0005798482 2017-03-21 - 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See something incorrect or outdated?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