Search icon

NIANTIC 230, LLC

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

Company Details

Entity Name: NIANTIC 230, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2009
Business ALEI: 0991230
Annual report due: 31 Mar 2025
Business address: 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States
Mailing address: 4 RIVERSIDE DR, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JPOLLACK@BENGTSONSMITHCPA.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

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM STIEFEL Officer 4 RIVERSIDE DR, CROMWELL, CT, 06416, United States +1 860-951-5091 JPOLLACK@BENGTSONSMITHCPA.COM 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM STIEFEL Agent 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States P.O. BOX 140, CROMWELL, CT, 06416, United States +1 860-951-5091 JPOLLACK@BENGTSONSMITHCPA.COM 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290546 2024-01-19 - Annual Report Annual Report -
BF-0011176336 2023-01-03 - Annual Report Annual Report -
BF-0010243621 2022-01-14 - Annual Report Annual Report 2022
0007132196 2021-02-08 - Annual Report Annual Report 2021
0006731704 2020-01-24 - Annual Report Annual Report 2019
0006731707 2020-01-24 - Annual Report Annual Report 2020
0006149174 2018-03-14 2018-03-14 Change of Agent Address Agent Address Change -
0006149171 2018-03-14 2018-03-14 Change of Business Address Business Address Change -
0006032069 2018-01-25 - Annual Report Annual Report 2017
0006032073 2018-01-25 - Annual Report Annual Report 2018
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