Search icon

ONE HUNDRED TWENTY TWO WASHINGTON STREET, L.L.C.

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

Company Details

Entity Name: ONE HUNDRED TWENTY TWO WASHINGTON STREET, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2013
Business ALEI: 1119052
Annual report due: 31 Mar 2025
Business address: 51 GREENE'S RIDGE ROAD, HAMDEN, CT, 06514, United States
Mailing address: 51 GREENE'S RIDGE ROAD, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bborgnine@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN P. CIARDIELLO ESQ. Agent 2840 WHITNEY AVE, HAMDEN, CT, 06518, United States 2840 WHITNEY AVE, HAMDEN, CT, 06518, United States +1 203-248-8000 steve@ciardiellolaw.com 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
BONNIE CALLAN Officer - 64 Independence Way, Middlefield, CT, 06455-1274, United States
BRENT H. BORGNINE Officer 51 GREENS RIDGE RD, HAMDEN, CT, 06514, United States 51 GREENS RIDGE RD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360866 2024-03-15 - Annual Report Annual Report -
BF-0011314281 2023-02-16 - Annual Report Annual Report -
BF-0010825272 2022-12-29 - Annual Report Annual Report -
BF-0008246883 2022-12-29 - Annual Report Annual Report 2015
BF-0008343861 2022-12-29 - Annual Report Annual Report 2019
BF-0009947657 2022-12-29 - Annual Report Annual Report -
BF-0008279584 2022-12-29 - Annual Report Annual Report 2017
BF-0008259584 2022-12-29 - Annual Report Annual Report 2016
BF-0008239522 2022-12-29 - Annual Report Annual Report 2018
BF-0008259612 2022-12-29 - Annual Report Annual Report 2020
See something incorrect or outdated?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