Search icon

51 EAST AVENUE LLC

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

Company Details

Entity Name: 51 EAST AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2016
Business ALEI: 1223036
Annual report due: 31 Mar 2026
Business address: 51 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 51 EAST AVE 51 EAST AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@JONATHANPAINTING.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
JONATHAN GARCIA Agent 51 EAST AVENUE, NORWALK, CT, 06851, United States 51 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-540-1533 INFO@JONATHANPAINTING.COM 8 SHADOW LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN GARCIA Officer 51 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-540-1533 INFO@JONATHANPAINTING.COM 8 SHADOW LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067409 2025-01-22 - Annual Report Annual Report -
BF-0012251147 2024-01-12 - Annual Report Annual Report -
BF-0011463469 2024-01-03 - Annual Report Annual Report -
BF-0010368057 2022-03-01 - Annual Report Annual Report 2022
0007193519 2021-02-27 - Annual Report Annual Report 2021
0006710941 2020-01-04 - Annual Report Annual Report 2020
0006710940 2020-01-04 - Annual Report Annual Report 2019
0006249502 2018-09-21 - Annual Report Annual Report 2018
0006249500 2018-09-21 - Annual Report Annual Report 2017
0006249506 2018-09-21 2018-09-21 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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