Search icon

PAPAS MARINERS LANE LLC

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

Company Details

Entity Name: PAPAS MARINERS LANE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Sep 2013
Business ALEI: 1119661
Annual report due: 31 Mar 2025
Business address: 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States
Mailing address: 479 ROCKRIMMON RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sofiap1214@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SOFIA PAPAIOANNOU Officer 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States +1 203-434-6399 sofiap1214@gmail.com 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States
Petros Papaioannou Officer 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States - - 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOFIA PAPAIOANNOU Agent 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States +1 203-434-6399 sofiap1214@gmail.com 479 ROCKRIMMON RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329992 2024-10-30 - Annual Report Annual Report -
BF-0010824077 2023-06-07 - Annual Report Annual Report -
BF-0011312154 2023-06-07 - Annual Report Annual Report -
BF-0008083125 2023-06-07 - Annual Report Annual Report 2020
BF-0009867573 2023-06-07 - Annual Report Annual Report -
0006326026 2019-01-18 - Annual Report Annual Report 2019
0006068593 2018-02-10 - Annual Report Annual Report 2018
0006068587 2018-02-10 - Annual Report Annual Report 2017
0005648596 2016-09-09 - Annual Report Annual Report 2016
0005530348 2016-04-07 - 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See something incorrect or outdated?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