Search icon

WEED AVENUE TERRACE, LLC

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

Company Details

Entity Name: WEED AVENUE TERRACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2011
Business ALEI: 1025442
Annual report due: 31 Mar 2026
Business address: 66 ARBOR ROAD, STAMFORD, CT, 06903, United States
Mailing address: 66 ARBOR ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlibrandi@maidaandmaida.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
JAMES F. SIMON ESQ. Agent 196 NORTH ST, STAMFORD, CT, 06901, United States 196 NORTH ST, STAMFORD, CT, 06901, United States +1 203-329-2351 jlibrandi@maidaandmaida.com 80 BARTLETT LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JEAN E. GRANSKOG Officer 66 ARBOR ROAD, STAMFORD, CT, 06903, United States 66 ARBOR ROAD, STAMFORD, CT, 06903, United States
ROLF GRANSKOG Officer 66 ARBOR ROAD, STAMFORD, CT, 06903, United States 66 ARBOR ROAD, STAMFORD, CT, 06903, United States
JEAN E. GRANSKOG REVOCABLE Officer 66 ARBOR ROAD, STAMFORD, CT, 06903, United States 66 ARBOR ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012055879 2024-06-05 - Annual Report Annual Report -
BF-0010570209 2023-03-07 - Annual Report Annual Report -
BF-0011423278 2023-03-07 - Annual Report Annual Report -
BF-0009789566 2022-04-25 - Annual Report Annual Report -
0007026003 2020-11-24 - Annual Report Annual Report 2019
0007026004 2020-11-24 - Annual Report Annual Report 2020
0006230197 2018-08-09 - Annual Report Annual Report 2018
0006230196 2018-08-09 - Annual Report Annual Report 2017
0006230191 2018-08-09 - Annual Report Annual Report 2016
0005279397 2015-02-17 - 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