Search icon

2440PROPERTY, LLC

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

Company Details

Entity Name: 2440PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 24 Jan 2017
Business ALEI: 1229165
Annual report due: 31 Mar 2023
Business address: 2440 BARNUM AVE., STRATFORD, CT, 06615, United States
Mailing address: 2440 BARNUM AVE., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: will@pawnking.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Residence address
WILLIAM MINGIONE Agent STRATFORD 2440 BARNUM AVE., STRATFORD, CT, 06615, United States 474 OAKVIEW DR, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
WILLIAM MINGIONE Officer United States 474 OAKVIEW DR, ORANGE, CT, 06477, United States
CHERYL MINGIONE Officer - 474 OAKVIEW DR, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235058 2024-12-02 2024-12-02 Reinstatement Certificate of Reinstatement -
BF-0013229301 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740738 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010833729 2023-06-22 - Annual Report Annual Report -
BF-0009776058 2023-06-22 - Annual Report Annual Report -
0006743389 2020-02-06 - Annual Report Annual Report 2020
0006743382 2020-02-06 - Annual Report Annual Report 2019
0006743374 2020-02-06 - Annual Report Annual Report 2018
0005762129 2017-01-24 2017-01-24 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See something incorrect or outdated?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