Search icon

66 MANOR AVENUE, LLC

Company Details

Entity Name: 66 MANOR AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2017
Business ALEI: 1231768
Annual report due: 31 Mar 2026
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 83 BANK STREET 83 BANK STREET, WATERBURY, CT, 06702, United States
Mailing address: 83 BANK STREET 83 BANK STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jyamin@yamingrant.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE MOWAD Agent 83 BANK STREET, WATERBURY, CT, 06702, United States 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-574-5175 jyamin@yamingrant.com 83 BANK STREET, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Residence address
DAVID MANCINI Officer 83 BANK STREET, 83 BANK STREET, WATERBURY, CT, 06702, United States 143 TUPELO LANE, GUILFORD, CT, 06437, United States
JOSEPH YAMIN Officer 83 BANK STREET, 83 BANK STREET, WATERBURY, CT, 06702, United States 380 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States
MICHAEL YAMIN Officer 83 BANK STREET, 83 BANK STREET, WATERBURY, CT, 06702, United States 60 AUTUMN COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411259 2024-01-10 No data Annual Report Annual Report No data
BF-0011332397 2023-01-11 No data Annual Report Annual Report No data
BF-0010243413 2022-02-16 No data Annual Report Annual Report 2022
0007104841 2021-02-02 No data Annual Report Annual Report 2021
0006797786 2020-02-28 No data Annual Report Annual Report 2020
0006423226 2019-03-05 No data Annual Report Annual Report 2019
0006076967 2018-02-14 No data Annual Report Annual Report 2018
0005796485 2017-03-20 No data Interim Notice Interim Notice No data
0005784264 2017-03-06 2017-03-06 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website