Search icon

NIARHAKOS PROPERTIES LLC

Company Details

Entity Name: NIARHAKOS PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2013
Business ALEI: 1115033
Annual report due: 31 Mar 2026
NAICS code: 531311 - Residential Property Managers
Business address: 68 BROOKSIDE LN, MANSFIELD CENTER, CT, 06250, United States
Mailing address: 68 BROOKSIDE LN, MANSFIELD, CT, United States, 06250
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: lindsey.niarhakos@gmail.com

Officer

Name Role Phone E-Mail Residence address
CHRISTOPHER W. NIARHAKOS Officer +1 860-617-5396 lindsey.niarhakos@gmail.com 68 BROOKSIDE LANE, MANSFIELD CENTER, CT, 06250, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER W. NIARHAKOS Agent 68 BROOKSIDE LN, MANSFIELD CENTER, CT, 06250, United States 68 BROOKSIDE LN, MANSFIELD CENTER, CT, 06250, United States +1 860-617-5396 lindsey.niarhakos@gmail.com 68 BROOKSIDE LANE, MANSFIELD CENTER, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029753 2025-02-06 No data Annual Report Annual Report No data
BF-0012254613 2024-01-11 No data Annual Report Annual Report No data
BF-0011307509 2023-03-02 No data Annual Report Annual Report No data
BF-0010356941 2022-01-12 No data Annual Report Annual Report 2022
0007115467 2021-02-03 No data Annual Report Annual Report 2021
0006819383 2020-03-07 No data Annual Report Annual Report 2020
0006405415 2019-02-25 No data Annual Report Annual Report 2019
0006061770 2018-02-08 No data Annual Report Annual Report 2018
0005929083 2017-09-18 No data Annual Report Annual Report 2017
0005732806 2017-01-07 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website