Search icon

GEORGETOWN NORTH, LLC

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

Company Details

Entity Name: GEORGETOWN NORTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2015
Business ALEI: 1180313
Annual report due: 31 Mar 2026
Business address: 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 260 MILBANK AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christo.malone@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 Residence address
ALICE MALONE Officer 260 MILBANK AVE, GREENWICH, CT, 06830, United States 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States
CHRISTOPHER MALONE Officer 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States
MARK SPANO Officer 260 MILBANK AVE, GREENWICH, CT, 06830, United States 111 WEST MAIN STREET, BAY SHORE, NY, 11706, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Malone Agent 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States +1 203-273-8191 christo.malone@gmail.com 96 Morehouse Rd, Easton, CT, 06612-2155, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051372 2025-03-19 - Annual Report Annual Report -
BF-0012416063 2024-03-13 - Annual Report Annual Report -
BF-0011218134 2023-01-19 - Annual Report Annual Report -
BF-0010350360 2022-03-17 - Annual Report Annual Report 2022
0007106689 2021-02-02 - Annual Report Annual Report 2020
0007106707 2021-02-02 - Annual Report Annual Report 2021
0006485259 2019-03-22 - Annual Report Annual Report 2019
0006140405 2018-03-27 - Annual Report Annual Report 2018
0005974245 2017-11-28 - Annual Report Annual Report 2017
0005974243 2017-11-28 - 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