Search icon

FUSCO WHITNEY HAMILTON, LLC

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

Company Details

Entity Name: FUSCO WHITNEY HAMILTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2007
Business ALEI: 0922579
Annual report due: 31 Mar 2025
Business address: C/O FUSCO MANAGEMENT 555 LONG WHARF DR., #14, NEW HAVEN, CT, 06511, United States
Mailing address: C/O FUSCO MANAGEMENT 555 LONG WHARF DR., #14, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lgoff@fusco.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

Officer

Name Role Business address
MRF HOLDINGS, LLC Officer 555 LONG WHARF DRIVE, SUITE 14, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS REILLY Agent C/O THE FUSCO CORPORATION, 555 LONG WHARF DRIVE, NEW HAVEN, CT, 06511, United States C/O THE FUSCO CORPORATION, 555 LONG WHARF DRIVE, NEW HAVEN, CT, 06511, United States +1 203-603-5146 dgraham@fusco.com 59 GLENWOOD ROAD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290199 2024-03-15 - Annual Report Annual Report -
BF-0011282370 2023-03-02 - Annual Report Annual Report -
BF-0010319976 2022-03-23 - Annual Report Annual Report 2022
0007343504 2021-05-18 - Annual Report Annual Report 2021
0006842777 2020-03-19 - Annual Report Annual Report 2020
0006455917 2019-03-12 - Annual Report Annual Report 2019
0006032368 2018-01-25 - Annual Report Annual Report 2018
0005980506 2017-12-06 - Annual Report Annual Report 2017
0005714200 2016-12-07 - Annual Report Annual Report 2016
0005562856 2016-05-13 - Annual Report Annual Report 2015
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