Search icon

175 FOXON ROAD, LLC

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

Company Details

Entity Name: 175 FOXON ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2013
Business ALEI: 1116728
Annual report due: 31 Mar 2026
Business address: 83 School Ground Rd, Branford, CT, 06405, United States
Mailing address: 83 School Ground Rd, Branford, CT, United States, 06405-2834
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aarabolos@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
ALFRED J. ZULLO Agent 83 MAIN ST, EAST HAVEN, CT, 06512, United States 83 School Ground Rd, Branford, CT, 06405-2834, United States +1 203-871-9629 aarabolos@gmail.com 357 HORSEPOND ROAD, MADISON, CT, 06442, United States

Officer

Name Role Business address Residence address
ANDREW ARABOLOS Officer 30 YOUNGS APPLE ORCHARD, NORTHFORD, CT, 06472, United States 119 SEA HILL ROAD, NORTH BRANFORD, CT, 06471, United States
KENNETH RICHARDSON Officer 30 YOUNGS APPLE ORCHARD, NORTHFORD, CT, United States 119 SEA HILL ROAD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251510 2024-02-01 - Annual Report Annual Report -
BF-0011317581 2023-02-06 - Annual Report Annual Report -
BF-0008167854 2022-09-23 - Annual Report Annual Report 2017
BF-0008167843 2022-09-23 - Annual Report Annual Report 2015
BF-0008167846 2022-09-23 - Annual Report Annual Report 2020
BF-0010827158 2022-09-23 - Annual Report Annual Report -
BF-0008167856 2022-09-23 - Annual Report Annual Report 2018
BF-0008167849 2022-09-23 - Annual Report Annual Report 2016
BF-0010039700 2022-09-23 - Annual Report Annual Report -
BF-0008167858 2022-09-23 - Annual Report Annual Report 2019
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