Search icon

244 FARMS VILLAGE ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 244 FARMS VILLAGE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Apr 2012
Business ALEI: 1068083
Annual report due: 31 Mar 2024
Business address: 244 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States
Mailing address: PO BOX 1044, SIMSBURY, CT, United States, 06070
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nadirlamaj@hotmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NADIR LAMAJ Agent 244 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States PO Box 1044, Simsbury, CT, 06070, United States +1 860-670-8811 nadirlamaj@hotmail.com 17 KNOLLWOOD CIRCLE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
NADIR LAMAJ Officer 244 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States +1 860-670-8811 nadirlamaj@hotmail.com 17 KNOLLWOOD CIRCLE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009721946 2023-01-12 - Annual Report Annual Report 2017
BF-0011430470 2023-01-12 - Annual Report Annual Report -
BF-0009966748 2023-01-12 - Annual Report Annual Report -
BF-0009655776 2023-01-12 - Annual Report Annual Report 2020
BF-0010883250 2023-01-12 - Annual Report Annual Report -
BF-0009687159 2023-01-12 - Annual Report Annual Report 2018
BF-0009692978 2023-01-12 - Annual Report Annual Report 2019
0006125547 2018-03-15 - Annual Report Annual Report 2016
0005485472 2016-02-11 - Annual Report Annual Report 2015
0005485469 2016-02-11 - 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