Search icon

ONOS PROPERTIES LIMITED, LLC

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

Company Details

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

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 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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