Search icon

539 HOWE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 539 HOWE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Dec 2010
Business ALEI: 1023320
Annual report due: 31 Mar 2026
Business address: 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 14 MT. PLEASANT ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cccarpentieri@snet.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOZAHARUL ISLAM Agent 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States +1 203-241-9137 cccarpentieri@snet.net 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOZAHARUL ISLAM Officer 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States +1 203-241-9137 cccarpentieri@snet.net 14 MT. PLEASANT ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013314112 2025-03-04 - Annual Report Annual Report -
BF-0013253392 2024-12-17 2024-12-17 Reinstatement Certificate of Reinstatement -
BF-0013242430 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756029 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008592560 2022-08-25 - Annual Report Annual Report 2018
BF-0010060803 2022-08-25 - Annual Report Annual Report -
BF-0008592561 2022-08-25 - Annual Report Annual Report 2020
BF-0008592562 2022-08-25 - Annual Report Annual Report 2015
BF-0008592565 2022-08-25 - Annual Report Annual Report 2014
BF-0008592564 2022-08-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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