Search icon

211 STRATFIELD PLACE, LLC

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

Company Details

Entity Name: 211 STRATFIELD PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 2019
Business ALEI: 1307048
Annual report due: 31 Mar 2025
Business address: 78 STANLEY ROAD, MONROE, CT, 06468, United States
Mailing address: 78 STANLEY ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RAFALPRUSZKO@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ANDREW PAPPAS Officer 78 STANLEY ROAD, MONROE, CT, 06468, United States 350 Edison Rd, Trumbull, CT, 06611-4312, United States
RAFAL PRUSZKO Officer 78 STANLEY ROAD, MONROE, CT, 06468, United States 78 STANLEY ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. PACELLI JR. Agent 1000 LAFAYETTE BLVD, 7TH FL, BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BLVD, 7TH FL, BRIDGEPORT, CT, 06604, United States +1 203-258-6885 RAFALPRUSZKO@GMAIL.COM 827 EAST BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276214 2024-07-07 - Annual Report Annual Report -
BF-0009876528 2023-01-25 - Annual Report Annual Report -
BF-0009306080 2023-01-25 - Annual Report Annual Report 2020
BF-0011477523 2023-01-25 - Annual Report Annual Report -
BF-0010909775 2023-01-25 - Annual Report Annual Report -
0006541284 2019-04-22 2019-04-22 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See something incorrect or outdated?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