FAIRFIELD AVENUE DEVELOPMENT, LLC

Entity Name: | FAIRFIELD AVENUE DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Feb 2015 |
Date of dissolution: | 01 Jul 2024 |
Business ALEI: | 1166761 |
Business address: | 570 STATE STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 570 STATE ST., BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accountspayable@bntweb.org |
NAICS
531390 Other Activities Related to Real EstateName | Role | Business address | Residence address |
---|---|---|---|
BRIDGEPORT NEIGHBORHOOD TRUST, INC. | Officer | 570 STATE STREET, BRIDGEPORT, CT, 06604, United States | 570 STATE STREET, BRIDGEPORT, CT, 06604, United States |
Name | Role |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012678654 | 2024-07-01 | 2024-07-01 | Dissolution | Certificate of Dissolution | - |
BF-0012617514 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009780034 | 2022-07-15 | - | Annual Report | Annual Report | - |
0006961555 | 2020-08-13 | - | Annual Report | Annual Report | 2020 |
0006460894 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
This company hasn't received any reviews.
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