Search icon

210 E47TH STREET, UNIT 1D, LLC

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

Company Details

Entity Name: 210 E47TH STREET, UNIT 1D, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2012
Business ALEI: 1062844
Annual report due: 31 Mar 2026
Business address: 18 FIELD POINT ROAD APT 218 FIELD POINT ROAD APT 2, GREENWICH, CT, 06830, United States
Mailing address: 18 FIELD POINT ROAD APT 218 FIELD POINT ROAD APT 2, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: czadik@me.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
ERIC D. GRAYSON ESQ. Agent C/O GRAYSON & ASSOCIATES, 124 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States +1 203-912-5634 ericgrayson@graysonlaw.com 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
CHRISTINE STEWART ZADIK Officer 18 FIELD POINT ROAD, GREENWICH, CT, 06830, United States 18 FIELD POINT ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019230 2025-03-03 - Annual Report Annual Report -
BF-0012141381 2024-01-05 - Annual Report Annual Report -
BF-0011434653 2023-01-11 - Annual Report Annual Report -
BF-0010556839 2022-04-13 2022-04-13 Interim Notice Interim Notice -
BF-0010274850 2022-03-01 - Annual Report Annual Report 2022
0007094831 2021-02-01 - Annual Report Annual Report 2021
0006859445 2020-03-31 - Annual Report Annual Report 2020
0006859427 2020-03-31 - Annual Report Annual Report 2019
0006250895 2018-09-25 - Annual Report Annual Report 2014
0006250900 2018-09-25 - 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See something incorrect or outdated?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