Search icon

3931 CONGRESS, LLC

Company Details

Entity Name: 3931 CONGRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2018
Business ALEI: 1282064
Annual report due: 31 Mar 2025
Business address: 600 STEAMBOAT ROAD SOUTH - 3RD FLOOR, GREENWICH, CT, 06830, United States
Mailing address: 600 STEAMBOAT ROAD SOUTH - 3RD FLOOR, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kstewart@amcigroup.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

Officer

Name Role Business address Residence address
KRISTINA L. STEWART Officer 600 STEAMBOAT ROAD, SOUTH - 3RD FLOOR, GREENWICH, CT, 06830, United States 10 GREAT HILL ROAD, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. LOUIZOS Agent 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States 600 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06901, United States +1 203-350-0215 jlouizos@wrkk.com Wofsey, Rosen, Kweskin & Kuriansky, LLP, 600 Summer Street, 7th Fl, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011227795 2024-04-04 - Annual Report Annual Report -
BF-0012066544 2024-04-04 - Annual Report Annual Report -
BF-0010232180 2022-01-24 - Annual Report Annual Report 2022
0007140652 2021-02-09 - Annual Report Annual Report 2021
0006782835 2020-02-25 - Annual Report Annual Report 2020
0006366381 2019-02-06 - Annual Report Annual Report 2019
0006233339 2018-08-15 2018-08-15 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website