Search icon

23 HOSPITAL AVENUE, LLC

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

Company Details

Entity Name: 23 HOSPITAL AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2016
Business ALEI: 1203584
Annual report due: 31 Mar 2025
Business address: 3 EMPIRE LANE, BETHEL, CT, 06801, United States
Mailing address: 3 EMPIRE LANE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: demarcoconstruction1@comcast.net

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
STEPHEN THOMAS DEMARCO Agent 3 EMPIRE LANE, BETHEL, CT, 06801, United States 3 EMPIRE LANE, BETHEL, CT, 06801, United States +1 203-948-7066 Demarcoconstruction1@comcast.net 3 EMPIRE LANE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN THOMAS DEMARCO Officer 3 EMPIRE LANE, BETHEL, CT, 06801, United States +1 203-948-7066 Demarcoconstruction1@comcast.net 3 EMPIRE LANE, BETHEL, CT, 06801, United States
JOHN JOESPH DEMARCO Officer 5 CRESTVIEW ROAD, BETHEL, CT, 06801, United States - - 5 CRESTVIEW ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406646 2024-01-17 - Annual Report Annual Report -
BF-0011451349 2023-01-10 - Annual Report Annual Report -
BF-0010214395 2022-02-01 - Annual Report Annual Report 2022
0007088724 2021-01-30 - Annual Report Annual Report 2021
0006743247 2020-02-06 - Annual Report Annual Report 2020
0006303906 2019-01-02 - Annual Report Annual Report 2019
0006002809 2018-01-11 - Annual Report Annual Report 2018
0005811659 2017-04-05 - Annual Report Annual Report 2017
0005564353 2016-05-16 2016-05-16 Interim Notice Interim Notice -
0005542946 2016-04-15 2016-04-15 Business Formation Certificate of Organization -
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