Search icon

CANTERBURY SIX, LLC

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

Company Details

Entity Name: CANTERBURY SIX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 2013
Business ALEI: 1101103
Annual report due: 31 Mar 2025
Business address: 100 CORPORATE DRIVE UNIT B-103, TRUMBULL, CT, 06611, United States
Mailing address: 100 CORPORATE DRIVE UNIT B-103, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lcentopani@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
MARK NUTLEY CLARKE ESQ Agent 156 ROUND HILL ROAD, 2ND FLOOR, FAIRFIELD, CT, 06824, United States 156 ROUND HILL ROAD, 2ND FLOOR, FAIRFIELD, CT, 06824, United States +1 203-459-0800 lcentopani@gmail.com 100 BARLOW PLACE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
LISA CENTOPANI Officer 100 CORPORATE DRIVE, UNIT B-103, TRUMBULL, CT, 06611, United States 28 CANTERBURY LANE, TRUMBULL, CT, 06611, United States
JOHN CENTOPANI Officer 100 CORPORATE DRIVE, UNIT B-103, TRUMBULL, CT, 06611, United States 51 CANTERBURY LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255365 2024-04-16 - Annual Report Annual Report -
BF-0011306425 2023-05-05 - Annual Report Annual Report -
BF-0010203023 2022-05-20 - Annual Report Annual Report 2022
0007122480 2021-02-04 - Annual Report Annual Report 2021
0006817712 2020-03-06 - Annual Report Annual Report 2020
0006499218 2019-03-27 - Annual Report Annual Report 2019
0006100637 2018-03-01 - Annual Report Annual Report 2018
0005790293 2017-03-10 - Annual Report Annual Report 2017
0005525049 2016-03-30 - Annual Report Annual Report 2016
0005312656 2015-04-09 - 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