Search icon

BURR LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BURR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2015
Branch of: BURR LLC, NEW YORK (Company Number 5004411)
Business ALEI: 1176344
Annual report due: 31 Mar 2025
Business address: 2316 80 ST, BROOKLYN, NY, 11214, United States
Mailing address: 2316 80 ST, BROOKLYN, NY, United States, 11214
Place of Formation: NEW YORK
E-Mail: korcari200@aol.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
SEAN G. FITZMAURICE Agent 59 CENTRAL AVE, WATERBURY, CT, 06702, United States 59 CENTRAL AVE, WATERBURY, CT, 06702, United States +1 203-574-7723 KORCARI200@AOL.COM 133 STRATHMORE RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Residence address
RENATO DURO Officer 2316 80TH STREET, BROOKLYN, NY, 11214, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415830 2024-01-13 - Annual Report Annual Report -
BF-0011205399 2023-01-18 - Annual Report Annual Report -
BF-0010282356 2022-02-25 - Annual Report Annual Report 2022
0007329499 2021-05-10 - Annual Report Annual Report 2021
0007158188 2021-02-16 - Annual Report Annual Report 2020
0006457160 2019-03-12 - Annual Report Annual Report 2018
0006457162 2019-03-12 - Annual Report Annual Report 2019
0006314999 2019-01-08 2019-01-08 Change of Agent Agent Change -
0005836068 2017-05-05 - Annual Report Annual Report 2017
0005567950 2016-05-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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