Search icon

LARKEY LAND INVESTORS, LLC

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

Company Details

Entity Name: LARKEY LAND INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2007
Business ALEI: 0921878
Annual report due: 31 Mar 2026
Business address: 1 PADANARAM ROAD SUITE 101, DANBURY, CT, 06811, United States
Mailing address: 1 PADANARAM ROAD SUITE 101, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aandlrusso@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Angelo Russo Officer 1 Padanaram Road, Suite 101, Danbury, CT, 06811, United States - - 35 Ichabod Rd, Southbury, CT, 06488, United States
Anthony Russo Officer 1 Padanaram Road, Suite 101, Danbury, CT, 06811, United States +1 203-470-0203 aandlrusso@aol.com 185 Noroton Ave, Darien, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Russo Agent 1 PADANARAM ROAD SUITE 101, DANBURY, CT, 06811, United States 1 PADANARAM ROAD SUITE 101, DANBURY, CT, 06811, United States +1 203-470-0203 aandlrusso@aol.com 185 Noroton Ave, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987600 2025-03-13 - Annual Report Annual Report -
BF-0012290181 2024-03-11 - Annual Report Annual Report -
BF-0011283794 2023-03-02 - Annual Report Annual Report -
BF-0011696645 2023-02-10 2023-02-10 Interim Notice Interim Notice -
BF-0010320784 2022-03-15 - Annual Report Annual Report 2022
BF-0009794337 2021-07-02 - Annual Report Annual Report -
0006826541 2020-03-11 - Annual Report Annual Report 2020
0006495372 2019-03-26 - Annual Report Annual Report 2019
0006055069 2018-02-05 - Annual Report Annual Report 2018
0005983775 2017-12-12 - 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See something incorrect or outdated?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