Search icon

510 WASHINGTON AVENUE LLC

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

Company Details

Entity Name: 510 WASHINGTON AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2014
Business ALEI: 1151482
Annual report due: 31 Mar 2025
Business address: 2964 NORTH MAIN STREET, WATERBURY, CT, 06704, United States
Mailing address: 2964 NORTH MAIN STREET, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lukeski@reagan.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. LUKESKI JR. Agent 2964 NORTH MAIN STREET, WATERBURY, CT, 06704, United States 2964 NORTH MAIN STREET, WATERBURY, CT, 06704, United States +1 203-889-8796 lukeski@reagan.com 2964 NORTH MAIN ST, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW J. LUKESKI JR. Officer 2964 NORTH MAIN STREET, WATERBURY, CT, 06704, United States +1 203-889-8796 lukeski@reagan.com 2964 NORTH MAIN ST, WATERBURY, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237588 2024-02-01 - Annual Report Annual Report -
BF-0011193011 2024-01-10 - Annual Report Annual Report -
BF-0010225384 2023-08-22 - Annual Report Annual Report 2022
0007161298 2021-02-16 - Annual Report Annual Report 2021
0007161197 2021-02-16 - Annual Report Annual Report 2018
0007161229 2021-02-16 - Annual Report Annual Report 2019
0007161265 2021-02-16 - Annual Report Annual Report 2020
0006151609 2018-04-03 - Annual Report Annual Report 2016
0006151608 2018-04-03 - Annual Report Annual Report 2015
0006151610 2018-04-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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