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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role | Business address |
---|---|---|
NEW CANAAN FARMS LLC | Officer | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 |
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