2 RELAY PLACE LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | 2 RELAY PLACE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 2018 |
Business ALEI: | 1260380 |
Annual report due: | 31 Mar 2025 |
Business address: | 239 EAST PUTNAM AVENUE, COS COB, CT, 06807, United States |
Mailing address: | 239 EAST PUTNAM AVENUE, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dipaolo3@hotmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HEAGNEY, LENNON & SLANE, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTONIO DIPAOLO | Officer | 239 EAST PUTNAM AVENUE, COS COB, CT, 06807, United States | 23 1/2 REAR STICKLAND ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012303747 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011348611 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010297638 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007160766 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006807680 | 2020-03-03 | - | Annual Report | Annual Report | 2019 |
0006807686 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006009384 | 2018-01-11 | 2018-01-11 | Business Formation | Certificate of Organization | - |
Sources: 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