Search icon

100 FARMINGTON AVENUE, LLC

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

Company Details

Entity Name: 100 FARMINGTON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2018
Business ALEI: 1292165
Annual report due: 31 Mar 2026
Business address: 1 Hartford Sq, New Britain, CT, 06052-1162, United States
Mailing address: 1 Hartford Sq, Box 22e, New Britain, CT, United States, 06052-1162
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pcalafiore@ce-electrical.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
PAUL CALAFIORE Officer 1 Hartford Sq, C3, New Britain, CT, 06052-1162, United States 33 ROUND HILL RD, KENSINGTON, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Calafiore Agent 1 Hartford Sq, C3, New Britain, CT, 06052-1162, United States 1 Hartford Sq, Box 22E, New Britain, CT, 06052-1162, United States +1 860-221-5380 pcalafiore@ce-electrical.com 7 Bittersweet Ln, Berlin, CT, 06037-1918, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105559 2025-03-05 - Annual Report Annual Report -
BF-0012349104 2024-02-19 - Annual Report Annual Report -
BF-0011241754 2023-03-06 - Annual Report Annual Report -
BF-0010526867 2023-03-06 - Annual Report Annual Report -
BF-0009860961 2022-02-01 - Annual Report Annual Report -
BF-0009535403 2022-02-01 - Annual Report Annual Report 2020
BF-0009535404 2022-01-25 - Annual Report Annual Report 2019
0006343118 2019-01-29 2019-01-29 Interim Notice Interim Notice -
0006287103 2018-12-03 2018-12-03 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