Entity Name: | ESSEX PLACE ASSOCIATES, LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Oct 2005 |
Business ALEI: | 0837279 |
Annual report due: | 31 Mar 2026 |
Business address: | 1129 ESSEX PLACE, STRATFORD, CT, 06615, United States |
Mailing address: | 1129 ESSEX PLACE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gboath@zanellaboath.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE W. BOATH JR. | Agent | 1129 ESSEX PLACE, STRATFORD, CT, 06615, United States | 1129 ESSEX PL., STRATFORD, CT, 06615, United States | +1 203-521-1390 | gboath@zanellaboath.com | 10 DEMPSEY COURT, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY BOATH | Officer | 1129 ESSEX PLACE, STRATFORD, CT, 06615, United States | - | - | 106 Wells View Rd, Shelton, CT, 06484-5661, United States |
GEORGE W. BOATH JR. | Officer | 1129 ESSEX PLACE, STRATFORD, CT, 06615, United States | +1 203-521-1390 | gboath@zanellaboath.com | 10 DEMPSEY COURT, ANSONIA, CT, 06401, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ESSEX PLACES ASSOCIATES, LIMITED LIABILITY COMPANY | ESSEX PLACE ASSOCIATES, LIMITED LIABILITY COMPANY | 2006-01-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012973190 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012322691 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011172530 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0011677446 | 2023-01-24 | 2023-01-24 | Change of Agent Address | Agent Address Change | - |
BF-0010368984 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007116591 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006775997 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006440686 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006276824 | 2018-11-14 | - | Annual Report | Annual Report | 2018 |
0006257181 | 2018-10-10 | - | Annual Report | Annual Report | 2017 |
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