NIANTIC PROPERTIES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NIANTIC PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2018 |
Business ALEI: | 1293043 |
Annual report due: | 31 Mar 2026 |
Business address: | 275 POST ROAD EAST #451, WESTPORT, CT, 06881, United States |
Mailing address: | 275 POST ROAD EAST #451, WESTPORT, CT, United States, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LEFTYTSIROPOULOS@GMAIL.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 | Business address | Residence address |
---|---|---|---|
ELEFTERIOS TSIROPOULOS | Officer | 275 POST ROAD EAST, #451, WESTPORT, CT, 06881, United States | 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States |
Name | Role |
---|---|
Summer Associates Compliance Services LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013100509 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012807289 | 2024-10-31 | 2024-10-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0011987312 | 2023-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011857166 | 2023-06-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006291691 | 2018-12-12 | 2018-12-12 | Business Formation | Certificate of Organization | - |
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