97 GARFIELD AVENUE, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | 97 GARFIELD AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Apr 2009 |
Business ALEI: | 0967767 |
Annual report due: | 31 Mar 2025 |
Business address: | 143 WELLINGTON DRIVE, STAMFORD, CT, 06903, United States |
Mailing address: | 25 HALL LANE, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nickantonopoulos@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Nick Antonopoulos | Agent | 25 Hall Ln, Newtown, CT, 06470-1329, United States | 25 Hall Ln, Newtown, CT, 06470-1329, United States | +1 203-240-5108 | nickantonopoulos@aol.com | 143 Wellington Dr, Stamford, CT, 06903-3209, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICK ANTONOPOULOS | Officer | 25 HALL LANE, NEWTOWN, CT, 06470, United States | 143 WELLINGTON DRIVE, STAMFORD, CT, 06903, United States |
PETER J. ANTONOPOLULOS | Officer | 25 HALL LANE, NEWTOWN, CT, 06470, United States | 188 Heritage Hill Rd, New Canaan, CT, 06840-4637, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012277920 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011291813 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010302418 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0009777984 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006857787 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006441457 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006065256 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005820372 | 2017-04-17 | - | Annual Report | Annual Report | 2017 |
0005546864 | 2016-04-21 | - | Annual Report | Annual Report | 2016 |
0005368100 | 2015-07-20 | - | Annual Report | Annual Report | 2015 |
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