Search icon

ZENU REALTY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ZENU REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2012
Business ALEI: 1071493
Annual report due: 31 Mar 2026
Business address: 59 Dibble Edge Rd, Wallingford, CT, 06492-2607, United States
Mailing address: 59 Dibble Edge Rd, Wallingford, CT, United States, 06492-2607
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: calicoetc@aol.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

Officer

Name Role Phone E-Mail Residence address
JEFFREY P. COUZENS Officer +1 203-530-9886 calicoetc@aol.com 59 DIBBLE EDGE ROAD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY P. COUZENS Agent 60 BEAVER ROAD, WETHERSFIELD, CT, 06109, United States 60 BEAVER ROAD, WETHERSFIELD, CT, 06109, United States +1 203-530-9886 calicoetc@aol.com 59 DIBBLE EDGE ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193905 2024-02-24 - Annual Report Annual Report -
BF-0011432300 2023-03-11 - Annual Report Annual Report -
BF-0010238726 2022-02-26 - Annual Report Annual Report 2022
0007263695 2021-03-27 - Annual Report Annual Report 2021
0006852062 2020-03-28 - Annual Report Annual Report 2020
0006373964 2019-02-09 - Annual Report Annual Report 2019
0006127478 2018-03-17 - Annual Report Annual Report 2018
0005851424 2017-05-27 - Annual Report Annual Report 2017
0005586902 2016-06-15 - Annual Report Annual Report 2016
0005332768 2015-05-14 - 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See something incorrect or outdated?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