Search icon

26 DEGREES, LLC

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

Company Details

Entity Name: 26 DEGREES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2017
Business ALEI: 1236236
Annual report due: 31 Mar 2026
Business address: 16 SECOND AVENUE, WATERFORD, CT, 06385, United States
Mailing address: PO BOX 112, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: Twentysixdegreesllc@GMAIL.COM

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

Officer

Name Role Business address Residence address
MICHAEL DEBBOLI JR. Officer 16 SECOND AVENUE, WATERFORD, CT, 06385, United States 21 HIGH STREET, WATERFORD, CT, 06385, United States
NICHOLAS J. DEBBOLI Officer 16 SECOND AVENUE, WATERFORD, CT, 06385, United States 16 SECOND AVENUE, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. MCNAMARA Agent 100 PENNSYLVANIA AVENUE, NIANTIC, CT, 06357, United States 100 PENNSYLVANIA AVENUE, NIANTIC, CT, 06357, United States +1 860-739-3918 Twentysixdegreesllc@GMAIL.COM 11 KING ARTHUR DR, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076857 2025-03-23 - Annual Report Annual Report -
BF-0012285679 2024-03-23 - Annual Report Annual Report -
BF-0010833212 2023-10-03 - Annual Report Annual Report -
BF-0008098951 2023-10-03 - Annual Report Annual Report 2020
BF-0011328721 2023-10-03 - Annual Report Annual Report -
BF-0009855259 2023-10-03 - Annual Report Annual Report -
BF-0011896534 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006694521 2019-12-11 - Annual Report Annual Report 2019
0006325932 2019-01-18 - Annual Report Annual Report 2018
0005822881 2017-03-20 2017-03-20 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