Search icon

MUSSELBURGH NCM LLC

Company Details

Entity Name: MUSSELBURGH NCM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2017
Business ALEI: 1237282
Annual report due: 31 Mar 2026
Business address: 2 Enterprise Drive, Shelton, CT, 06484, United States
Mailing address: 2 Enterprise Drive, suite 406, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agallucci@navarinoproperty.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States +1 203-496-5260 agallucci@navarinoproperty.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
NAVCAPMAN LLC Officer 2 Enterprise Drive, Shelton, CT, 06484, United States -
TURNBERRY INVESTMENT PARTNERS LLC Officer 450 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, United States 315 W 57TH STREET, UNIT 7K, NEW YORK, NY, 10019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077304 2025-02-12 - Annual Report Annual Report -
BF-0012188675 2024-01-29 - Annual Report Annual Report -
BF-0011326554 2023-02-16 - Annual Report Annual Report -
BF-0010209795 2022-03-31 - Annual Report Annual Report 2022
0007251891 2021-03-23 - Annual Report Annual Report 2021
0006945381 2020-07-13 - Annual Report Annual Report 2020
0006505284 2019-03-28 - Annual Report Annual Report 2019
0006172413 2018-05-01 - Annual Report Annual Report 2018
0005829468 2017-05-01 2017-05-01 Business Formation Certificate of Organization -
0005829998 2017-05-01 - Interim Notice Interim Notice -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website