Search icon

41 HOPE NASCIMENTO LLC

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

Company Details

Entity Name: 41 HOPE NASCIMENTO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2009
Business ALEI: 0964321
Annual report due: 31 Mar 2026
Business address: 266 W Haviland Ln, Stamford, CT, 06903-3333, United States
Mailing address: 724 Orpheus Ave, Encinitas, CA, United States, 92024-2155
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dan@nsgonline.net

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
MORRIS L. BAROCAS Agent 266 WEST HAVILAND LANE, STAMFORD, CT, 06903, United States 266 WEST HAVILAND LANE, STAMFORD, CT, 06903, United States +1 917-842-5290 dan@nsgonline.net 51 MOUNTAIN WOOD RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
DANIEL NASCIMENTO Officer 266 W. HAVILAND LANE, STAMFORD, CT, 06903, United States 85 WATERMAN ST., BRIDGEPORT, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995787 2025-03-22 - Annual Report Annual Report -
BF-0012200514 2024-02-01 - Annual Report Annual Report -
BF-0011294596 2023-01-11 - Annual Report Annual Report -
BF-0010601019 2022-06-24 - Annual Report Annual Report -
BF-0009746753 2022-05-19 - Annual Report Annual Report 2020
BF-0009746754 2022-05-19 - Annual Report Annual Report 2019
BF-0009943501 2022-05-19 - Annual Report Annual Report -
BF-0009746756 2022-05-19 - Annual Report Annual Report 2018
BF-0009746755 2022-05-19 - Annual Report Annual Report 2017
0005753871 2017-01-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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