Search icon

ELIAS PROPERTIES WATERBURY, LLC

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

Company Details

Entity Name: ELIAS PROPERTIES WATERBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2006
Branch of: ELIAS PROPERTIES WATERBURY, LLC, NEW YORK (Company Number 3213530)
Business ALEI: 0846460
Annual report due: 31 Mar 2026
Business address: 500 NORTH BROADWAY 500 NORTH BROADWAY, JERICHO, NY, 11753, United States
Mailing address: 500 NORTH BROADWAY 500 NORTH BROADWAY, JERICHO, NY, United States, 11753
Place of Formation: NEW YORK
E-Mail: kbohlert@eliasproperties.com

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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
MARTIN ELIAS Officer 500 NORTH BROADWAY, JERICHO, NY, 11753, United States 500 N Broadway, SUITE 257, Jericho, NY, 11753, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974803 2025-04-01 - Annual Report Annual Report -
BF-0012144282 2024-04-24 - Annual Report Annual Report -
BF-0011171258 2023-03-17 - Annual Report Annual Report -
BF-0010263043 2022-03-28 - Annual Report Annual Report 2022
0007237681 2021-03-17 - Annual Report Annual Report 2021
0006878032 2020-04-07 - Annual Report Annual Report 2020
0006481615 2019-03-21 - Annual Report Annual Report 2019
0006481599 2019-03-21 - Annual Report Annual Report 2018
0006046102 2018-01-30 - Annual Report Annual Report 2017
0005514962 2016-03-16 - 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See something incorrect or outdated?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