Search icon

101 COTTAGE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 101 COTTAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2008
Business ALEI: 0947284
Annual report due: 31 Mar 2025
Business address: 95 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States
Mailing address: 95 CHERRY HILL ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nlpeniston@gmail.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
JANE W. GRIFFITH ESQ. Agent 1069 Ridge Rd, Hamden, CT, 06517, United States 1069 Ridge Rd, Hamden, CT, 06517, United States +1 203-988-7150 jane@janewgriffithesq.com 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
NANCY PENISTON Officer 95 CHERRY HILL RD, BRANFORD, CT, 06405, United States 95 CHERRY HILL RD, BRANFORD, CT, 06405, United States
JOAN BOMBALICKI Officer 95 CHERRY HILL RD, BRANFORD, CT, 06405, United States 95 CHERRY HILL RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201634 2024-03-18 - Annual Report Annual Report -
BF-0010720754 2023-03-09 - Annual Report Annual Report -
BF-0010814597 2023-03-09 - Annual Report Annual Report -
BF-0011294798 2023-03-09 - Annual Report Annual Report -
BF-0009012638 2022-06-03 - Annual Report Annual Report 2015
BF-0009012634 2022-06-03 - Annual Report Annual Report 2016
BF-0009012639 2022-06-03 - Annual Report Annual Report 2010
BF-0009012637 2022-06-03 - Annual Report Annual Report 2018
BF-0009012633 2022-06-03 - Annual Report Annual Report 2017
BF-0009012632 2022-06-03 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: 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