Search icon

NICKELL PROPERTIES, LLC

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

Company Details

Entity Name: NICKELL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000464
Annual report due: 31 Mar 2026
Business address: 69 SHERMAN STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 69 SHERMAN STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: efinnigan@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Finnigan Agent 69 SHERMAN STREET, FAIRFIELD, CT, 06824, United States 69 SHERMAN STREET, FAIRFIELD, CT, 06824, United States +1 203-414-3664 finn1965@aol.com 158 Birch Road, Fairfield, CT, 06824, United States

Officer

Name Role Business address Residence address
EDWARD V. FINNIGAN Officer 69 SHERMAN STREET, FAIRFIELD, CT, 06824, United States 158 BIRCH ROAD, FAIRFIELD, CT, 06824, United States
MATTHEW VINOSKI Officer 69 SHERMAN STREET, FAIRFIELD, CT, 06824, United States 1485 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002808 2025-03-10 - Annual Report Annual Report -
BF-0012344025 2024-03-14 - Annual Report Annual Report -
BF-0011178831 2023-02-17 - Annual Report Annual Report -
BF-0010353604 2022-03-29 - Annual Report Annual Report 2022
0007125505 2021-02-04 - Annual Report Annual Report 2021
0006816431 2020-03-05 - Annual Report Annual Report 2020
0006816413 2020-03-05 - Annual Report Annual Report 2019
0006372784 2019-02-08 - Annual Report Annual Report 2018
0006128759 2018-03-19 - Annual Report Annual Report 2017
0005787197 2017-03-08 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267215 Active OFS 2025-02-06 2030-06-11 AMENDMENT

Parties

Name NICKELL PROPERTIES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005264330 Active OFS 2025-01-23 2030-06-11 AMENDMENT

Parties

Name BANKWELL BANK
Role Secured Party
Name NICKELL PROPERTIES, LLC
Role Debtor
Name THE BANK OF FAIRFIELD
Role Secured Party
0003350463 Active OFS 2020-01-14 2030-06-11 AMENDMENT

Parties

Name NICKELL PROPERTIES, LLC
Role Debtor
Name THE BANK OF FAIRFIELD
Role Secured Party
0003056771 Active OFS 2015-05-20 2030-06-11 AMENDMENT

Parties

Name NICKELL PROPERTIES, LLC
Role Debtor
Name THE BANK OF FAIRFIELD
Role Secured Party
0002758208 Active OFS 2010-06-11 2030-06-11 ORIG FIN STMT

Parties

Name NICKELL PROPERTIES, LLC
Role Debtor
Name THE BANK OF FAIRFIELD
Role Secured Party
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