Search icon

39 ANN ST. - STAMFORD, LLC

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

Company Details

Entity Name: 39 ANN ST. - STAMFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2016
Business ALEI: 1223420
Annual report due: 31 Mar 2026
Business address: 175 MACGREGOR DRIVE, STAMFORD, CT, 06902, United States
Mailing address: 4 ROBBINS DRIVE, BARRINGTON, RI, United States, 02806
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vlopez57@cox.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
MARK SANK Agent 166 Stillwater Ave, Stamford, CT, 06902-4840, United States 166 Stillwater Ave, Stamford, CT, 06902-4840, United States +1 401-808-4523 vlopez57@cox.net 666 Glenbrook Road, Stamford, CT, 06906, United States

Officer

Name Role Business address Residence address
VENICIO LOPEZ Officer 4 ROBBINS DRIVE, BARRINGTON, RI, 02806, United States 4 ROBBINS DRIVE, BARRINGTON, RI, 02806, United States
OSCAR SANDOVAL Officer 175 MACGREGOR DRIVE, STAMFORD, CT, 06902, United States 175 MACGREGOR DRIVE, CT, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067557 2025-03-17 - Annual Report Annual Report -
BF-0012253320 2024-03-10 - Annual Report Annual Report -
BF-0011460401 2023-02-08 - Annual Report Annual Report -
BF-0010413480 2022-05-27 - Annual Report Annual Report 2022
BF-0009778451 2021-12-04 - Annual Report Annual Report -
BF-0010132430 2021-10-19 2021-10-19 Change of Email Address Business Email Address Change -
0007018641 2020-11-13 - Annual Report Annual Report 2020
0007018640 2020-11-13 - Annual Report Annual Report 2019
0006370386 2019-02-07 - Annual Report Annual Report 2017
0006370390 2019-02-07 - Annual Report Annual Report 2018
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