Search icon

140 NECK ROAD GUILFORD, LLC

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

Company Details

Entity Name: 140 NECK ROAD GUILFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2017
Business ALEI: 1234156
Annual report due: 31 Mar 2026
Business address: 140 NECK ROAD, GUILFORD, CT, 06437, United States
Mailing address: 140 NECK ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kennowak1950@gmail.com
E-Mail: kennowak@optonline.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH H. CORSELLI Agent C/O JOSEPH CORSELLI, ESQ., BAI, POLLOCK, BLUEWISS & MULCAPHEY, P.C., TWO CORPORATE DRIVE, SHELTON, CT, 06484, United States C/O JOSEPH CORSELLI, ESQ., BAI, POLLOCK, BLUEWISS & MULCAPHEY, P.C., TWO CORPORATE DRIVE, SHELTON, CT, 06484, United States +1 203-220-9649 kennowak@optonline.net 245 WHITING POND ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
TONI L. NOWAK Officer 140 NECK ROAD, GUILFORD, CT, 06437, United States 30 MAPLE ROAD, EASTON, CT, 06612, United States
KENNETH M. NOWAK Officer 140 NECK ROAD, GUILFORD, CT, 06437, United States 30 MAPLE ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076020 2025-02-28 - Annual Report Annual Report -
BF-0012283202 2024-01-04 - Annual Report Annual Report -
BF-0011329954 2023-03-17 - Annual Report Annual Report -
BF-0010287049 2022-02-10 - Annual Report Annual Report 2022
0007140814 2021-02-09 - Annual Report Annual Report 2021
0006788417 2020-02-26 - Annual Report Annual Report 2018
0006788433 2020-02-26 - Annual Report Annual Report 2020
0006788427 2020-02-26 - Annual Report Annual Report 2019
0005803569 2017-03-29 2017-03-29 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See something incorrect or outdated?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