Search icon

IMA ASSOCIATES, LLC

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

Company Details

Entity Name: IMA ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2012
Business ALEI: 1071174
Annual report due: 31 Mar 2025
Business address: 42 FIRST AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 42 1ST AVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arthuraldo@gmail.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
ARTHUR ALDO Agent 42 FIRST AVENUE, BRANFORD, CT, 06405, United States 42 1ST AVE, BRANFORD, CT, 06405, United States +1 203-543-5991 arthuraldo@gmail.com 42 FIRST AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANTI BOLE Officer 42 1ST AVE, BRANFORD, CT, 06405, United States - - 2903 VERONA COURT, ARLINGTON, TX, 76012, United States
PAULOMI ALDO Officer - - - 42 FIRST AVENUE, BRANFORD, CT, 06405, United States
ARTHUR ALDO Officer - +1 203-543-5991 arthuraldo@gmail.com 42 FIRST AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193904 2024-03-27 - Annual Report Annual Report -
BF-0011435343 2023-03-30 - Annual Report Annual Report -
BF-0010307831 2022-03-28 - Annual Report Annual Report 2022
0007094977 2021-02-01 - Annual Report Annual Report 2021
0006754092 2020-02-12 - Annual Report Annual Report 2020
0006436723 2019-03-09 - Annual Report Annual Report 2017
0006436731 2019-03-09 - Annual Report Annual Report 2018
0006436739 2019-03-09 - Annual Report Annual Report 2019
0005836184 2017-05-05 - Annual Report Annual Report 2016
0005836181 2017-05-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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