Entity Name: | 3015 OLD TOWN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Jul 2015 |
Business ALEI: | 1181624 |
Annual report due: | 31 Mar 2024 |
Business address: | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 25 Liberty Ave, Staten Island, NY, United States, 10304-2812 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ndamato45@aol.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS V D'AMATO | Agent | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States | +1 347-525-6270 | ndamato45@aol.com | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NICHOLAS V D'AMATO | Officer | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States | +1 347-525-6270 | ndamato45@aol.com | 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011219058 | 2023-05-11 | - | Annual Report | Annual Report | - |
BF-0008850552 | 2023-03-16 | - | Annual Report | Annual Report | 2018 |
BF-0008850554 | 2023-03-16 | - | Annual Report | Annual Report | 2020 |
BF-0008850551 | 2023-03-16 | - | Annual Report | Annual Report | 2019 |
BF-0010764624 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0009937876 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0008850550 | 2023-03-14 | - | Annual Report | Annual Report | 2016 |
BF-0008850553 | 2023-03-14 | - | Annual Report | Annual Report | 2017 |
BF-0011702599 | 2023-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005369243 | 2015-07-22 | 2015-07-22 | Business Formation | Certificate of Organization | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 3015 OLD TOWN RD | 88/2502/B10/B/ | 0.25 | 27174 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 3015 OLD TOWN LLC |
Sale Date | 2015-09-08 |
Name | ROZON REINALDO |
Sale Date | 2010-08-02 |
Sale Price | $202,950 |
Name | D'AMATO NICHOLAS V |
Sale Date | 2009-01-01 |
Sale Price | $235,000 |
Name | AMBROSINI STELLA &THEODORE(LU) |
Sale Date | 1997-01-31 |
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