Search icon

ASTRO LAND HOLDINGS LLC

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

Company Details

Entity Name: ASTRO LAND HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2019
Business ALEI: 1305073
Annual report due: 31 Mar 2026
Business address: 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com
E-Mail: accounting@rockheadllc.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
NEW CANAAN FARMS LLC Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Arnold Karp Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 West Way, Old Greenwich, CT, 06870-2414, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109219 2025-03-14 - Annual Report Annual Report -
BF-0012276119 2024-03-13 - Annual Report Annual Report -
BF-0011478769 2023-02-06 - Annual Report Annual Report -
BF-0010193617 2022-02-18 - Annual Report Annual Report 2022
0007146414 2021-02-11 - Annual Report Annual Report 2020
0007146418 2021-02-11 - Annual Report Annual Report 2021
0006520900 2019-04-04 2019-04-04 Business Formation Certificate of Organization -

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 48209 PETER METROPOULOS, TRUSTEE v. ZONING BOARD OF APPEALS OF THE TOWN OF MONROE ET AL. 2024-11-21 Appeal Case Brief Due View Case
FBT-CV23-6126010-S METROPOULOS, PETER, TRUSTEE v. ZONING BOARD OF APPEALS OF THE TOWN OF MONROE Et Al 2023-08-01 A00 - Appeals - Zoning - View Case
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