Search icon

HILLSIDE AVE., LLC

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

Company Details

Entity Name: HILLSIDE AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941417
Annual report due: 31 Mar 2026
Business address: 123 OLD STUDIO RD, NEW CANAAN, CT, 06840, United States
Mailing address: 123 OLD STUDIO RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billing@palladinoandsonseptic.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Toni Palladino Agent 123 OLD STUDIO RD, NEW CANAAN, CT, 06840, United States 123 OLD STUDIO RD, NEW CANAAN, CT, 06840, United States +1 203-943-5813 billing@palladinoandsonseptic.com 123 OLD STUDIO RD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
RAFFAELE T PALLADINO Officer 123 OLD STUDIO RD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change 44 HILLSIDE AVE., LLC HILLSIDE AVE., LLC 2008-09-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993450 2025-01-02 - Annual Report Annual Report -
BF-0012304470 2024-01-05 - Annual Report Annual Report -
BF-0011291089 2023-01-02 - Annual Report Annual Report -
BF-0010251750 2022-03-08 - Annual Report Annual Report 2022
0007091383 2021-02-01 - Annual Report Annual Report 2021
0006709906 2020-01-03 - Annual Report Annual Report 2020
0006303074 2019-01-02 - Annual Report Annual Report 2019
0006003871 2018-01-12 - Annual Report Annual Report 2018
0005920661 2017-09-06 - Annual Report Annual Report 2016
0005920657 2017-09-06 - Annual Report Annual Report 2014
See something incorrect or outdated?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