Search icon

TRIANGLE A STABLES LLC

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

Company Details

Entity Name: TRIANGLE A STABLES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Jul 2011
Business ALEI: 1043198
Annual report due: 31 Mar 2024
Business address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcooper@aanastasio.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Anastasio Agent 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States +1 203-787-5746 andy@aanastasio.com 12 Pleasant Dr, North Haven, CT, 06473-3712, United States

Officer

Name Role Business address Residence address
TRIANGLE A STABLES TRUST Officer 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011425523 2024-03-28 - Annual Report Annual Report -
BF-0009124839 2022-09-07 - Annual Report Annual Report 2018
BF-0009124843 2022-09-07 - Annual Report Annual Report 2019
BF-0009124842 2022-09-07 - Annual Report Annual Report 2017
BF-0009124840 2022-09-07 - Annual Report Annual Report 2015
BF-0010878186 2022-09-07 - Annual Report Annual Report -
BF-0010060357 2022-09-07 - Annual Report Annual Report -
BF-0009124841 2022-09-07 - Annual Report Annual Report 2016
BF-0009124838 2022-09-07 - Annual Report Annual Report 2020
BF-0009124844 2022-08-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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