Search icon

28 PLATT ROAD, LLC

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

Company Details

Entity Name: 28 PLATT ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2006
Business ALEI: 0872895
Annual report due: 31 Mar 2026
Business address: 25 FOREST PARKWAY, SHELTON, CT, 06484, United States
Mailing address: 25 FOREST PARKWAY, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gloria.davis-raymond@precisionresource.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 Business address Mailing address Phone E-Mail Residence address
JOSEPH TRISTINE Agent PRECISION RESOURCE, INC, 25 FOREST PARKWAY, SHELTON, CT, 06484, United States PRECISION RESOURCE, INC, 25 FOREST PARKWAY, SHELTON, CT, 06484, United States +1 203-233-6419 joseph.tristine@precisionresource.com 71 RED BARN ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
Peter Wolcott Officer 25 FOREST PARKWAY, SHELTON, CT, 06484, United States 25 FOREST PARKWAY, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977390 2025-02-27 - Annual Report Annual Report -
BF-0012103496 2024-03-08 - Annual Report Annual Report -
BF-0011410284 2023-04-19 - Annual Report Annual Report -
BF-0010557426 2022-04-06 2022-04-06 Change of Agent Agent Change -
BF-0010347090 2022-02-24 - Annual Report Annual Report 2022
0007186272 2021-02-24 - Annual Report Annual Report 2021
0006790651 2020-02-24 - Annual Report Annual Report 2020
0006414678 2019-02-27 - Annual Report Annual Report 2019
0006030695 2018-01-24 - Annual Report Annual Report 2018
0005921639 2017-09-07 - Annual Report Annual Report 2017
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