Search icon

ONE SEVENTY-TWO DAVIS STREET, LLC

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

Company Details

Entity Name: ONE SEVENTY-TWO DAVIS STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Nov 2010
Business ALEI: 1020091
Annual report due: 31 Mar 2025
Business address: 286 ANNA AVE, WATERBURY, CT, 06708, United States
Mailing address: 286 ANNA AVE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpp@dzinskipolzellacpa.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. JONES Agent 286 ANNA AVE, WATERBURY, CT, 06708, United States 286 ANNA AVE, WATERBURY, CT, 06708, United States +1 203-509-6050 jonesy34@att.net 286 ANNA AVE., WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. JONES Officer 286 ANNA AVE, WATERBURY, CT, 06708, United States +1 203-509-6050 jonesy34@att.net 286 ANNA AVE., WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147839 2024-05-02 - Annual Report Annual Report -
BF-0011185706 2023-02-26 - Annual Report Annual Report -
BF-0010255612 2022-08-26 - Annual Report Annual Report 2022
0007119809 2021-02-03 - Annual Report Annual Report 2016
0007119836 2021-02-03 - Annual Report Annual Report 2017
0007119988 2021-02-03 - Annual Report Annual Report 2018
0007120015 2021-02-03 - Annual Report Annual Report 2020
0007120002 2021-02-03 - Annual Report Annual Report 2019
0007120019 2021-02-03 - Annual Report Annual Report 2021
0007119800 2021-02-03 - Annual Report Annual Report 2015
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