Search icon

120 QUINNIPIAC LLC

Company Details

Entity Name: 120 QUINNIPIAC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2015
Business ALEI: 1193768
Annual report due: 31 Mar 2025
Business address: 120 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 120 QUINNIPIAC AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: torri@firstfueloil.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER ROSSI Agent 120 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States 120 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States +1 203-494-4077 torri@firstfueloil.com 77 STAFFORD ST, STAFFORD SPRINGS, CT, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER ROSSI Officer 120 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States +1 203-494-4077 torri@firstfueloil.com 77 STAFFORD ST, STAFFORD SPRINGS, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262578 2024-01-30 - Annual Report Annual Report -
BF-0011452745 2023-02-08 - Annual Report Annual Report -
BF-0010297419 2022-03-09 - Annual Report Annual Report 2022
0007165478 2021-02-16 - Annual Report Annual Report 2021
0006745941 2020-02-07 - Annual Report Annual Report 2020
0006410461 2019-02-26 - Annual Report Annual Report 2018
0006410471 2019-02-26 - Annual Report Annual Report 2019
0006274378 2018-11-08 - Annual Report Annual Report 2017
0005849719 2017-05-24 - Annual Report Annual Report 2016
0005454171 2015-12-21 2015-12-21 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website