Search icon

101 NOROTON AVE ASSOCIATES LLC

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

Company Details

Entity Name: 101 NOROTON AVE ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2005
Business ALEI: 0818034
Annual report due: 31 Mar 2026
Business address: 101 NOROTON AVE, DARIEN, CT, 06820, United States
Mailing address: 101 NOROTON AVE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mgedney@wagnerswimmingpools.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Gedney Agent 101 NOROTON AVE, DARIEN, CT, 06820, United States 101 NOROTON AVE, DARIEN, CT, 06820, United States +1 203-943-3213 mgedney@wagnerswimmingpools.com 145 Old Kings Hwy N, Darien, CT, 06820, United States

Officer

Name Role Residence address
MICHAEL L GEDNEY Officer 145 OLD KINGS HIGHWAY NORTH, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971527 2025-03-25 - Annual Report Annual Report -
BF-0012566958 2024-03-06 - Annual Report Annual Report -
BF-0012496317 2023-12-11 2023-12-11 Reinstatement Certificate of Reinstatement -
BF-0011003750 2022-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010631230 2022-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004645471 2012-05-29 - Annual Report Annual Report 2010
0004645475 2012-05-29 - Annual Report Annual Report 2011
0004645463 2012-05-29 - Annual Report Annual Report 2008
0004645466 2012-05-29 - Annual Report Annual Report 2009
0004645461 2012-05-29 - Annual Report Annual Report 2007
See something incorrect or outdated?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