Search icon

AGM STATE STREET REALTY, LLC

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

Company Details

Entity Name: AGM STATE STREET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2017
Business ALEI: 1254960
Annual report due: 31 Mar 2026
Business address: 29 WINCHESTER DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 29 WINCHESTER DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vic4fa@aol.com

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
VITTORIA PETRUZZIELLO Agent 451 STATE STREET, NORTH HAVEN, CT, 06473, United States 451 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-745-7414 vic4fa@aol.com 29 WINCHESTER DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
FAUSTO PETRUZZIELLO Officer 451 STATE STREET, NORTH HAVEN, CT, 06473, United States - - 29 WINCHESTER DR, NO. HAVEN, CT, 06473, United States
VITTORIA PETRUZZIELLO Officer 451 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-745-7414 vic4fa@aol.com 29 WINCHESTER DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084652 2025-03-22 - Annual Report Annual Report -
BF-0012119360 2024-04-03 - Annual Report Annual Report -
BF-0011345802 2023-01-13 - Annual Report Annual Report -
BF-0010360226 2022-03-23 - Annual Report Annual Report 2022
0007103268 2021-02-01 - Annual Report Annual Report 2021
0006754193 2020-02-12 - Annual Report Annual Report 2020
0006482399 2019-03-21 - Annual Report Annual Report 2019
0006019263 2018-01-20 - Annual Report Annual Report 2018
0005962893 2017-11-07 2017-11-07 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See something incorrect or outdated?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