Search icon

97 GARFIELD AVENUE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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