Search icon

154 NEW HAVEN AVENUE DERBY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 154 NEW HAVEN AVENUE DERBY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2010
Business ALEI: 0996901
Annual report due: 31 Mar 2026
Business address: 253 ROOSEVELT DRIVE, DERBY, CT, 06418, United States
Mailing address: PO BOX 200, ANSONIA, CT, United States, 06401
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: patcivitella@aol.com

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
PASQUALE CIVITELLA Agent 253 Roosevelt Dr, Derby, CT, 06418-1687, United States PO Box 200, ansonia, CT, 06401, United States +1 203-650-1389 patcivitella@aol.com 2 BIRDSEYE ROAD EXTENSION, SHELTON, CT, 06484, United States

Officer

Name Role Phone E-Mail Residence address
PASQUALE CIVITELLA Officer +1 203-650-1389 patcivitella@aol.com 2 BIRDSEYE ROAD EXTENSION, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000092 2025-03-27 - Annual Report Annual Report -
BF-0012199954 2025-03-27 - Annual Report Annual Report -
BF-0011178472 2024-04-17 - Annual Report Annual Report -
BF-0008127281 2022-08-09 - Annual Report Annual Report 2015
BF-0008127283 2022-08-09 - Annual Report Annual Report 2013
BF-0009999431 2022-08-09 - Annual Report Annual Report -
BF-0008127280 2022-08-09 - Annual Report Annual Report 2019
BF-0008127277 2022-08-09 - Annual Report Annual Report 2018
BF-0008127276 2022-08-09 - Annual Report Annual Report 2016
BF-0008127279 2022-08-09 - Annual Report Annual Report 2020
See something incorrect or outdated?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