Search icon

ARMBAR PROPERTIES, LLC

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

Company Details

Entity Name: ARMBAR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1176451
Annual report due: 31 Mar 2026
Business address: 3 CHERRY BLOSSOM LANE, GREENWICH, CT, 06830, United States
Mailing address: 3 CHERRY BLOSSOM LANE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bry153@gmail.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

Officer

Name Role Business address
Stepanian Dynasty Trust Officer 3 CHERRY BLOSSOM LANE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICKY M. CAPOZZA ESQ. Agent 48 GERRY STREET, GREENWICH, CT, 06830, United States 48 GERRY STREET, GREENWICH, CT, 06830, United States +1 203-585-4755 armbarproperties@gmail.com 48 GERRY STREET, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047507 2025-03-02 - Annual Report Annual Report -
BF-0012418095 2024-01-11 - Annual Report Annual Report -
BF-0011206717 2023-01-14 - Annual Report Annual Report -
BF-0010238387 2022-02-19 - Annual Report Annual Report 2022
BF-0010164230 2021-12-10 2021-12-10 Interim Notice Interim Notice -
BF-0010085871 2021-07-15 2021-07-15 Interim Notice Interim Notice -
0007340811 2021-05-17 - Annual Report Annual Report 2021
0006843489 2020-03-20 - Annual Report Annual Report 2020
0006390775 2019-02-19 - Annual Report Annual Report 2018
0006390783 2019-02-19 - Annual Report Annual Report 2019
See something incorrect or outdated?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