Search icon

310 WASHINGTON AVENUE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 310 WASHINGTON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2006
Business ALEI: 0849929
Annual report due: 31 Mar 2025
Business address: 140 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, United States
Mailing address: 140 NORTH BRANFORD ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ANGELA@JFAMANAGEMENT.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
ALPHONSE IPPOLITO Agent 388 ORANGE STREET, NEW HAVEN, CT, 06511, United States 388 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-494-4982 aippolito@fillaw.com 6 INDIAN WOODS ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ALEX VIGLIOTTI Officer 140 NORTH BRANFORD RD., BRANFORD, CT, 06405, United States 26 GRIFFING POND ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144353 2024-02-25 - Annual Report Annual Report -
BF-0009847613 2023-06-02 - Annual Report Annual Report -
BF-0010868675 2023-06-02 - Annual Report Annual Report -
BF-0011411887 2023-06-02 - Annual Report Annual Report -
BF-0008613497 2023-06-02 - Annual Report Annual Report 2020
0006507609 2019-03-29 - Annual Report Annual Report 2019
0006017556 2018-01-19 - Annual Report Annual Report 2018
0006017551 2018-01-19 - Annual Report Annual Report 2017
0005471869 2016-01-25 - Annual Report Annual Report 2016
0005259527 2015-01-17 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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