Search icon

FOXON CROSSINGS PLAZA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOXON CROSSINGS PLAZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2013
Business ALEI: 1095109
Annual report due: 31 Mar 2026
Business address: 8 HART LANDING 1311 STATE STREET 1311 STATE STREET, GUILFORD, CT, 06437, United States
Mailing address: 8 HART LANDING, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: foxoncrossingsplaza@gmail.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
PHILIP M. JULIANO Agent 8 HART LANDING, GUILFORD, CT, 06437, United States 8 HART LANDING, GUILFORD, CT, 06437, United States +1 203-787-1444 foxoncrossingsplaza@gmail.com 8 HART LANDING, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
PHILIP M JULIANO Officer 8 HART LANDING, GUILFORD, CT, 06437, United States 8 HART LANDING, GUILFORD, CT, 06437, United States
PHILIP JULIANO Officer 8 HART LANDING, GUILFORD, CT, 06437, United States 15 STRONG STREET EXT., EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026984 2025-03-11 - Annual Report Annual Report -
BF-0012240936 2024-02-06 - Annual Report Annual Report -
BF-0009946474 2023-02-02 - Annual Report Annual Report -
BF-0009206648 2023-02-02 - Annual Report Annual Report 2019
BF-0010822248 2023-02-02 - Annual Report Annual Report -
BF-0009206647 2023-02-02 - Annual Report Annual Report 2016
BF-0009206651 2023-02-02 - Annual Report Annual Report 2017
BF-0011307104 2023-02-02 - Annual Report Annual Report -
BF-0009206646 2023-02-02 - Annual Report Annual Report 2018
BF-0009206650 2023-02-02 - Annual Report Annual Report 2015
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