Search icon

100 MILBANK AVENUE, LLC

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

Company Details

Entity Name: 100 MILBANK AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834851
Annual report due: 31 Mar 2026
Business address: 316 LANSDOWNE RD, WESTPORT, CT, 06880, United States
Mailing address: 316 LANSDOWNE RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ray@rabencap.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND J. BENINATO Agent 316 LANSDOWNE RD, WESTPORT, CT, 06880, United States 316 LANSDOWNE RD, WESTPORT, CT, 06880, United States +1 914-714-9474 ray@rabencap.com 1 BROOK LANE, CORTLANDT MANOR, NY, 10567, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND J. BENINATO Officer 316 Lansdowne Road, Westport, CT, 06880-5651, United States +1 914-714-9474 ray@rabencap.com 1 BROOK LANE, CORTLANDT MANOR, NY, 10567, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972757 2025-03-22 - Annual Report Annual Report -
BF-0012323347 2024-02-08 - Annual Report Annual Report -
BF-0011170660 2023-02-06 - Annual Report Annual Report -
BF-0010226948 2022-03-31 - Annual Report Annual Report 2022
0007204735 2021-03-04 - Annual Report Annual Report 2021
0006824865 2020-03-10 - Annual Report Annual Report 2020
0006485457 2019-03-22 - Annual Report Annual Report 2018
0006485504 2019-03-22 - Annual Report Annual Report 2019
0006113616 2018-03-08 - Annual Report Annual Report 2017
0006113550 2018-03-08 - Annual Report Annual Report 2014
See something incorrect or outdated?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