Search icon

FOXON PROPERTIES, LLC

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

Company Details

Entity Name: FOXON PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2010
Business ALEI: 1004126
Annual report due: 31 Mar 2025
Business address: 212 EAST AVE., NORWALK, CT, 06855, United States
Mailing address: 212 EAST AVE., NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DAKPENNY@AOL.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 Phone E-Mail Residence address
DAVID KOSKERIDES Officer +1 203-247-5567 DAKPENNY@AOL.COM 20 ORCHARD HILL RD, Westport, CT, 06880-2926, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID KOSKERIDES Agent 212 EAST AVE., NORWALK, CT, 06855, United States 212 EAST AVE., NORWALK, CT, 06855, United States +1 203-247-5567 DAKPENNY@AOL.COM 20 ORCHARD HILL RD, Westport, CT, 06880-2926, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011181375 2024-06-21 - Annual Report Annual Report -
BF-0012154999 2024-06-21 - Annual Report Annual Report -
BF-0008761640 2022-08-09 - Annual Report Annual Report 2018
BF-0010002961 2022-08-09 - Annual Report Annual Report -
BF-0008761635 2022-08-09 - Annual Report Annual Report 2014
BF-0008761637 2022-08-09 - Annual Report Annual Report 2016
BF-0008761636 2022-08-09 - Annual Report Annual Report 2020
BF-0008761638 2022-08-09 - Annual Report Annual Report 2015
BF-0010739111 2022-08-09 - Annual Report Annual Report -
BF-0008761641 2022-08-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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