ONOS PROPERTIES LIMITED, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ONOS PROPERTIES LIMITED, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 2007 |
Business ALEI: | 0922661 |
Annual report due: | 31 Mar 2026 |
Business address: | 599 West Ave, Norwalk, CT, 06850-4004, United States |
Mailing address: | 599 West Ave, Norwalk, CT, United States, 06850-4004 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ONOSPROPERTIES@GMAIL.COM |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
Timothy Currie | Officer | 95 Saugatuck Ave, Et al, Westport, CT, 06880-5755, United States | 95 Saugatuck Ave, Westport, CT, 06880-5755, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gary Lorusso | Agent | 134 East Ave, Norwalk, CT, 06851-5714, United States | 134 East Ave, Norwalk, CT, 06851-5714, United States | +1 203-219-7427 | glorusso@tierneyzullo.com | 2 Admiral Ln, Norwalk, CT, 06851-1425, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012987769 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012553946 | 2024-02-13 | 2024-02-13 | Change of Business Address | Business Address Change | - |
BF-0012291017 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011282583 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0011019112 | 2022-09-27 | 2022-09-27 | Reinstatement | Certificate of Reinstatement | - |
BF-0010669024 | 2022-07-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010572034 | 2022-04-28 | 2022-04-28 | Interim Notice | Interim Notice | - |
BF-0010544897 | 2022-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003597931 | 2007-12-26 | - | Business Formation | Certificate of Organization | - |
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