Search icon

ENFIELD CORPORATE PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENFIELD CORPORATE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2018
Business ALEI: 1293718
Annual report due: 31 Mar 2026
Business address: 777 ENFIELD STREET, ENFIELD, CT, 06082, United States
Mailing address: 777 ENFIELD STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ftroiano@troianooil.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Troiano Agent 777 ENFIELD STREET, ENFIELD, CT, 06082, United States 1408 Enfield Street, Enfield, CT, 06082, United States +1 860-690-6761 ftroiano@troianooil.com 1408 Enfield Street, Enfield, CT, 06082, United States

Officer

Name Role Business address Residence address
TROIANO, FRANK J. Officer 777 ENFIELD STREET, ENFIELD, CT, 06082, United States 1408 ENFIELD STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100846 2025-03-01 - Annual Report Annual Report -
BF-0012066337 2024-01-13 - Annual Report Annual Report -
BF-0011240940 2023-02-23 - Annual Report Annual Report -
BF-0010321409 2022-03-12 - Annual Report Annual Report 2022
0007152824 2021-02-15 - Annual Report Annual Report 2021
0006753922 2020-02-12 - Annual Report Annual Report 2020
0006358629 2019-02-04 - Annual Report Annual Report 2019
0006296460 2018-12-19 2018-12-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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