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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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