Search icon

BROADWAY SQUARE, LLC

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

Company Details

Entity Name: BROADWAY SQUARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2015
Business ALEI: 1187885
Annual report due: 31 Mar 2026
Business address: 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 339 WASHINGTON AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sviglione@bantonconstruction.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
FRANK PULLANO Officer 339 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 777 MOUNT CARMEL AVENUE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. DECHELLO Agent 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States +1 203-234-2225 sviglione@bantonconstruction.com 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056078 2025-03-20 - Annual Report Annual Report -
BF-0012411496 2024-03-07 - Annual Report Annual Report -
BF-0011212710 2023-03-27 - Annual Report Annual Report -
BF-0010209358 2022-03-04 - Annual Report Annual Report 2022
0007118980 2021-02-03 - Annual Report Annual Report 2021
0006754897 2020-02-13 - Annual Report Annual Report 2020
0006391043 2019-02-19 - Annual Report Annual Report 2019
0006012034 2018-01-17 - Annual Report Annual Report 2018
0006012033 2018-01-17 - Annual Report Annual Report 2017
0005692994 2016-11-10 - 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