Search icon

BLOCH FELICIANO PROPERTIES LLC

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

Company Details

Entity Name: BLOCH FELICIANO PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 2016
Business ALEI: 1224309
Annual report due: 31 Mar 2025
Business address: 940 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 940 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stacyn1040@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD FELICIANO Officer - - - 17 APPLE VALLEY RD, 17 APPLE VALLEY RD, STAMFORD, CT, 06903, United States
NIRO FELICIANO Officer 940 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-778-8244 STACYN1040@AOL.COM 96 HOBBY DRIVE, RIDGEFIELD, CT, 06877, United States
LISA FRAIDIN Officer 940 DANBURY ROAD, WILTON, CT, 06897, United States - - 385 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NIRO FELICIANO Agent 940 DANBURY ROAD, WILTON, CT, 06897, United States 940 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-778-8244 STACYN1040@AOL.COM 96 HOBBY DRIVE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252642 2024-03-30 - Annual Report Annual Report -
BF-0011733718 2023-07-05 - Annual Report Annual Report -
BF-0010351164 2022-12-02 - Annual Report Annual Report 2022
0007140665 2021-02-09 - Annual Report Annual Report 2021
0006836701 2020-03-17 - Annual Report Annual Report 2019
0006836682 2020-03-17 - Annual Report Annual Report 2017
0006836705 2020-03-17 - Annual Report Annual Report 2020
0006836690 2020-03-17 - Annual Report Annual Report 2018
0005717071 2016-12-12 2016-12-12 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See something incorrect or outdated?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