Search icon

OENOKE RIDGE REALTY L.L.C.

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

Company Details

Entity Name: OENOKE RIDGE REALTY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2015
Business ALEI: 1185603
Annual report due: 31 Mar 2026
Business address: 176 Logan Rd, New Canaan, CT, 06840-2103, United States
Mailing address: 176 Logan Rd, New Canaan, CT, United States, 06840-2103
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tgirolamo176@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of OENOKE RIDGE REALTY L.L.C., NEW YORK 5685932 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
TERESA GIROLAMO Officer 176 Logan Rd, New Canaan, CT, 06840-2103, United States +1 914-447-5219 tgirolamo19@gmail.com 176 LOGAN ROAD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA GIROLAMO Agent 176 LOGAN ROAD, NEW CANAAN, CT, 06840, United States 176 LOGAN ROAD, NEW CANAAN, CT, 06840, United States +1 914-447-5219 tgirolamo19@gmail.com 176 LOGAN ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055243 2025-02-12 - Annual Report Annual Report -
BF-0012410306 2024-02-19 - Annual Report Annual Report -
BF-0010762747 2023-08-07 - Annual Report Annual Report -
BF-0009866998 2023-08-07 - Annual Report Annual Report -
BF-0009047269 2023-08-07 - Annual Report Annual Report 2020
BF-0011215671 2023-08-07 - Annual Report Annual Report -
BF-0011896217 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006670160 2019-10-31 - Annual Report Annual Report 2016
0006670163 2019-10-31 - Annual Report Annual Report 2017
0006670166 2019-10-31 - Annual Report Annual Report 2018
See something incorrect or outdated?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