Search icon

NEW KIRMAR, LLC

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

Company Details

Entity Name: NEW KIRMAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2013
Business ALEI: 1122174
Annual report due: 31 Mar 2026
Business address: 600 STEAMBOAT ROAD SOUTH - 3ND FLOOR, GREENWICH, CT, 06830, United States
Mailing address: 600 STEAMBOAT ROAD SOUTH-3RD FLOOR, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tax@thinkholsinger.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 Residence address
Kristina Stewart Officer 600 Steamboat Road, 3rd Floor, Greenwich, CT, 06830, United States 600 Steamboat Road South, 3rd Floor, Greenwich, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John J. Louizos Agent 600 Summer Street, 7th Floor, Stamford, CT, 06901, United States 600 Steamboat Road South, 3rd Floor, Greenwich, CT, 06830, United States +1 203-350-0215 jlouizos@wrkk.com 1867 Shippan Avenue, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033753 2025-03-12 - Annual Report Annual Report -
BF-0013234925 2024-12-02 2024-12-02 Interim Notice Interim Notice -
BF-0013234944 2024-12-02 2024-12-02 Change of Agent Agent Change -
BF-0012329277 2024-04-02 - Annual Report Annual Report -
BF-0011311465 2024-04-02 - Annual Report Annual Report -
BF-0010373674 2022-01-24 - Annual Report Annual Report 2022
0007141944 2021-02-10 - Annual Report Annual Report 2021
0006783171 2020-02-25 - Annual Report Annual Report 2020
0006332890 2019-01-23 - Annual Report Annual Report 2019
0006054559 2018-02-05 - 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See something incorrect or outdated?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