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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MICHAEL BRIGHENTI | Officer | +1 860-205-2738 | avonappl@aol.com | 76 LAWRENCE AVE, AVON, CT, 06001, United States |
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