Search icon

119 RESEARCH DRIVE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 119 RESEARCH DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Oct 2008
Business ALEI: 0953875
Annual report due: 31 Mar 2024
Business address: 17 Harkim Rd, Greenwich, CT, 06831-3623, United States
Mailing address: 17 Harkim Rd, Greenwich, CT, United States, 06831-3623
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: speduto@pragermetis.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

Agent

Name Role
LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
ROBERT RUGGIERO SR. Officer 17 HARKIM RD, GREENWICH, CT, 06831, United States 17 HARKIM RD, GREENWICH, CT, 06831, United States
JEAN RUGGIERO Officer 17 HARKIM RD, GREENWICH, CT, 06831, United States 259 GAUTIER PLACE, BEAUFORT, SC, 29902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010809668 2023-03-03 - Annual Report Annual Report -
BF-0011290951 2023-03-03 - Annual Report Annual Report -
BF-0009833785 2023-03-03 - Annual Report Annual Report -
BF-0008721800 2023-03-03 - Annual Report Annual Report 2020
0006511783 2019-03-30 - Annual Report Annual Report 2018
0006511786 2019-03-30 - Annual Report Annual Report 2019
0006076309 2018-02-13 - Annual Report Annual Report 2017
0006076232 2018-02-13 - Annual Report Annual Report 2016
0005468367 2016-01-21 - Annual Report Annual Report 2015
0005468361 2016-01-21 - 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See something incorrect or outdated?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