Search icon

17 OLD FARMS ROAD LLC

Company Details

Entity Name: 17 OLD FARMS ROAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2016
Business ALEI: 1203015
Annual report due: 31 Mar 2026
Business address: 76 LAWRENCE AVENUE, AVON, CT, 06001, United States
Mailing address: 76 LAWRENCE AVENUE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: avonappl@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BRIGHENTI Agent 76 LAWRENCE AVENUE, AVON, CT, 06001, United States 76 LAWRENCE AVENUE, AVON, CT, 06001, United States +1 860-205-2738 avonappl@aol.com 76 LAWRENCE AVE, AVON, CT, 06001, United States

Officer

Name Role Phone E-Mail Residence address
MICHAEL BRIGHENTI Officer +1 860-205-2738 avonappl@aol.com 76 LAWRENCE AVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062094 2025-02-27 - Annual Report Annual Report -
BF-0012408051 2024-05-01 - Annual Report Annual Report -
BF-0010897598 2023-04-10 - Annual Report Annual Report -
BF-0009354062 2023-04-10 - Annual Report Annual Report 2017
BF-0009354065 2023-04-10 - Annual Report Annual Report 2019
BF-0009973589 2023-04-10 - Annual Report Annual Report -
BF-0011451759 2023-04-10 - Annual Report Annual Report -
BF-0009354064 2023-04-10 - Annual Report Annual Report 2018
BF-0009354063 2023-04-10 - Annual Report Annual Report 2020
BF-0011749188 2023-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website