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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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