Search icon

62 PURCHASE STREET LLC

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

Company Details

Entity Name: 62 PURCHASE STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2007
Branch of: 62 PURCHASE STREET LLC, NEW YORK (Company Number 2619889)
Business ALEI: 0899654
Annual report due: 31 Mar 2026
Business address: One Greenwich Office Park South, GREENWICH, CT, 06831, United States
Mailing address: One Greenwich Office Park South, 3rd FL -Suite 350, GREENWICH, CT, United States, 06831
Mailing jurisdiction address: 1 WOLFS LANE SUITE 315 C/O GILBRIDE TUSA LAST & SPELLANE, LLC, PELHAM, NY, 10803, United States
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: jfareri@fareriassociates.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
GILBRIDE, TUSA, LAST & SPELLANE LLC Agent

Officer

Name Role Business address Residence address
JOHN J. FARERI Officer One Greenwich Office Park South, 3rd FL - Suite 350, GREENWICH, CT, 06831, United States 1340 Gulf Shore Blvd South, Naples, FL, 34102, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985552 2025-03-09 - Annual Report Annual Report -
BF-0012150087 2024-03-08 - Annual Report Annual Report -
BF-0011420072 2023-01-12 - Annual Report Annual Report -
BF-0010227912 2022-03-30 - Annual Report Annual Report 2022
0007112188 2021-02-02 - Annual Report Annual Report 2021
0007112174 2021-02-02 - Annual Report Annual Report 2020
0006494466 2019-03-26 - Annual Report Annual Report 2019
0006073172 2018-02-13 - Annual Report Annual Report 2018
0005837690 2017-05-08 - Annual Report Annual Report 2017
0005566822 2016-05-18 - 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See something incorrect or outdated?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