Search icon

BUSTER, LLC

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

Company Details

Entity Name: BUSTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2007
Business ALEI: 0905788
Annual report due: 31 Mar 2026
Business address: 461 DANBURY ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 461 DANBURY ROAD, Suite 3, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: malkincpa@aol.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
MARK A. MALKIN Agent 461 DANBURY ROAD, SUITE 3, NEW MILFORD, CT, 06776, United States 461 DANBURY ROAD, SUITE 3, NEW MILFORD, CT, 06776, United States +1 203-788-6039 malkincpa@aol.com 208 LONG MOUNTAIN ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK A. MALKIN Officer 461 DANBURY ROAD, NEW MILFORD, CT, 06776, United States +1 203-788-6039 malkincpa@aol.com 208 LONG MOUNTAIN ROAD, NEW MILFORD, CT, 06776, United States
LAURA DAIGLE Officer 461 DANBURY ROAD, NEW MILFORD, CT, 06776, United States - - 208 LONG MOUNTAIN ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986600 2025-03-03 - Annual Report Annual Report -
BF-0012305637 2024-01-14 - Annual Report Annual Report -
BF-0011283212 2023-01-16 - Annual Report Annual Report -
BF-0010406418 2022-03-02 - Annual Report Annual Report 2022
0007091714 2021-02-01 - Annual Report Annual Report 2021
0006736065 2020-01-30 - Annual Report Annual Report 2020
0006436461 2019-03-08 - Annual Report Annual Report 2019
0006003662 2018-01-12 - Annual Report Annual Report 2018
0005894966 2017-07-25 - Annual Report Annual Report 2017
0005610317 2016-07-22 - 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