Search icon

SIENA ASSOCIATES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SIENA ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2010
Business ALEI: 1004312
Annual report due: 31 Mar 2024
Business address: 58 DAVID LANE, NORTHFORD, CT, 06472, United States
Mailing address: 58 DAVID LANE, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rtsiena@hotmail.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
RONALD SIENA Agent 58 DAVID LANE, NORTHFORD, CT, 06472, United States 58 David Ln, Northford, CT, 06472-1447, United States +1 203-815-4559 rtsiena@hotmail.com 58 DAVID LANE, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD SIENA Officer 58 DAVID LANE, NORTHFORD, CT, 06472, United States +1 203-815-4559 rtsiena@hotmail.com 58 DAVID LANE, NORTHFORD, CT, 06472, United States
ELIZABETH SIENA Officer 58 DAVID LANE, NORTHFORD, CT, 06472, United States - - 58 DAVID LANE, NORTHFORD, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010739903 2023-08-03 - Annual Report Annual Report -
BF-0009873013 2023-08-03 - Annual Report Annual Report -
BF-0008864948 2023-08-03 - Annual Report Annual Report 2020
BF-0011182117 2023-08-03 - Annual Report Annual Report -
BF-0011891118 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006525514 2019-04-06 - Annual Report Annual Report 2019
0006480557 2019-03-20 - Annual Report Annual Report 2014
0006480550 2019-03-20 - Annual Report Annual Report 2011
0006480554 2019-03-20 - Annual Report Annual Report 2012
0006480567 2019-03-20 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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