Search icon

E & R REAL ESTATE HOLDINGS LLC

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

Company Details

Entity Name: E & R REAL ESTATE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2014
Business ALEI: 1143220
Annual report due: 31 Mar 2025
Business address: 215 Eden Rd, Stamford, CT, 06907-1009, United States
Mailing address: 215 Eden Rd, Stamford, CT, United States, 06907-1009
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eliehanna72@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ELIE HANNA Officer +1 203-524-8202 eliehanna72@yahoo.com 406 COURTLAND AVENUE, APT E, STAMFORD, CT, 06906, United States
RAYMOND HANNA Officer - - 37 JANES LANE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIE HANNA Agent 215 Eden Rd, Stamford, CT, 06907-1009, United States 215 Eden Rd, Stamford, CT, 06907-1009, United States +1 203-524-8202 eliehanna72@yahoo.com 406 COURTLAND AVENUE, APT E, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308570 2024-05-13 - Annual Report Annual Report -
BF-0010830883 2023-02-08 - Annual Report Annual Report -
BF-0009745557 2023-02-08 - Annual Report Annual Report 2017
BF-0009745560 2023-02-08 - Annual Report Annual Report 2016
BF-0009745561 2023-02-08 - Annual Report Annual Report 2018
BF-0009745559 2023-02-08 - Annual Report Annual Report 2020
BF-0011324050 2023-02-08 - Annual Report Annual Report -
BF-0009745558 2023-02-08 - Annual Report Annual Report 2019
BF-0009951615 2023-02-08 - Annual Report Annual Report -
BF-0009745562 2023-02-08 - 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