Search icon

FRENCH OAK, LLC

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

Company Details

Entity Name: FRENCH OAK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2014
Business ALEI: 1152330
Annual report due: 31 Mar 2025
Business address: 45 MCFINGAL ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 45 MCFINGAL RD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cnesposito@optonline.net

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
CHARLES A. ESPOSITO Agent 45 MCFINGAL ROAD, WATERTOWN, CT, 06795, United States 45 MCFINGAL ROAD, WATERTOWN, CT, 06795, United States +1 203-805-1568 cnesposito@optonline.net 45 MCFINGAL ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address
The C.A.E Revocable Trust Officer 45 MCFINGAL ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240335 2024-03-12 - Annual Report Annual Report -
BF-0011193060 2023-09-18 - Annual Report Annual Report -
BF-0010628451 2023-09-18 - Annual Report Annual Report -
BF-0009013015 2022-05-23 - Annual Report Annual Report 2020
BF-0009924554 2022-05-23 - Annual Report Annual Report -
BF-0009045284 2022-05-23 - Annual Report Annual Report 2018
BF-0008969696 2022-05-23 - Annual Report Annual Report 2019
0006088501 2018-02-21 - Annual Report Annual Report 2017
0005693931 2016-11-11 - Annual Report Annual Report 2016
0005693928 2016-11-11 - 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See something incorrect or outdated?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