Search icon

41 GREENWICH AVENUE ASSOCIATES, LLC

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

Company Details

Entity Name: 41 GREENWICH AVENUE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2011
Business ALEI: 1030346
Annual report due: 31 Mar 2024
Business address: 36 MAPLE PL., MANHASSET, NY, 11030, United States
Mailing address: 36 MAPLE PLACE, MANHASSET, NY, United States, 11030
Place of Formation: NEW YORK
E-Mail: bernic36@optimum.net

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 Business address Residence address
SLAVKO BERNIC Officer 36 MAPLE PL., MANHASSET, NY, 11030, United States 34 CHESTER DR., MANHASSET, NY, 11030, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN B. STEINMETZ Agent 44 NEWFIELD COURT, STAMFORD, CT, 06905, United States 44 NEWFIELD COURT, STAMFORD, CT, 06905, United States +1 516-627-6200 bernic36@optimum.net 141 EAST LANE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011188330 2023-06-07 - Annual Report Annual Report -
BF-0010627260 2022-12-15 - Annual Report Annual Report -
BF-0008534386 2022-05-25 - Annual Report Annual Report 2017
BF-0008534392 2022-05-25 - Annual Report Annual Report 2013
BF-0010079465 2022-05-25 - Annual Report Annual Report -
BF-0008534385 2022-05-25 - Annual Report Annual Report 2015
BF-0008534388 2022-05-25 - Annual Report Annual Report 2020
BF-0008534390 2022-05-25 - Annual Report Annual Report 2016
BF-0008534391 2022-05-25 - Annual Report Annual Report 2018
BF-0008534387 2022-05-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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