Search icon

56 RICHLAND LLC

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

Company Details

Entity Name: 56 RICHLAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Mar 2013
Business ALEI: 1100853
Annual report due: 31 Mar 2024
Business address: 14 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States
Mailing address: 14 MOUNTAIN LAUREL DRIVE 14 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aioffe@yahoo.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
Alex Ioffe Agent 14 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States 14 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States +1 917-572-8827 aioffe@yahoo.com 14 Mountain Laurel Dr, Greenwich, CT, 06831-2741, United States

Officer

Name Role Business address Residence address
TAMAR M. IOFFE Officer 14 MOUNTAIN LAUREL DR., GREENWICH, CT, 06831, United States 14 MOUNTAIN LAUREL DR., GREENWICH, CT, 06831, United States
ALEXANDER IOFFE Officer 14 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States 14 MOUNTAIN LAUREL DR., GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011304683 2023-04-08 - Annual Report Annual Report -
BF-0010326067 2022-08-29 - Annual Report Annual Report 2022
0007193970 2021-03-01 - Annual Report Annual Report 2021
0006906590 2020-05-20 - Annual Report Annual Report 2015
0006906589 2020-05-20 - Annual Report Annual Report 2014
0006906594 2020-05-20 - Annual Report Annual Report 2019
0006906593 2020-05-20 - Annual Report Annual Report 2018
0006906592 2020-05-20 - Annual Report Annual Report 2017
0006906595 2020-05-20 - Annual Report Annual Report 2020
0006906591 2020-05-20 - 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