Search icon

20 WARREN STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 20 WARREN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2013
Business ALEI: 1123178
Annual report due: 31 Mar 2026
Business address: 104-108 MYRTLE AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 104 MYRTLE AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisa@tpacpa.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

Officer

Name Role Business address Residence address
NICHOLAS F. COGNETTA JR REVOCAB Officer 104-108 MYRTLE AVENUE, STAMFORD, CT, 06902, United States 199 MAIN ST, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. DUFORT Agent DISERIO MARTIN O'CONNOR & CASTIGLIONI LL, ONE ATLANTIC STREET, STAMFORD, CT, 06901, United States DISERIO MARTIN O'CONNOR & CASTIGLIONI LL, ONE ATLANTIC STREET, STAMFORD, CT, 06901, United States +1 203-325-9771 lisa@tpacpa.com 20 KNOLLWOOD ROAD, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034031 2025-03-14 - Annual Report Annual Report -
BF-0012330047 2024-02-02 - Annual Report Annual Report -
BF-0011313220 2023-01-11 - Annual Report Annual Report -
BF-0010261587 2022-03-27 - Annual Report Annual Report 2022
0007234178 2021-03-16 - Annual Report Annual Report 2021
0006918147 2020-06-04 - Annual Report Annual Report 2020
0006521497 2019-04-04 - Annual Report Annual Report 2019
0006371509 2019-02-08 - Annual Report Annual Report 2017
0006371257 2019-02-08 - Annual Report Annual Report 2016
0006371512 2019-02-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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