Search icon

NE FARMINGTON OWNER LLC

Company Details

Entity Name: NE FARMINGTON OWNER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2019
Business ALEI: 1326712
Annual report due: 31 Mar 2026
Business address: 68 S. SERVICE RD. SUITE 120, MELVILLE, NY, 11747, United States
Mailing address: 68 S. SERVICE RD. SUITE 120, MELVILLE, NY, United States, 11747
Mailing jurisdiction address: 850 NEW BURTON RD, STE. 201, DOVER, DE, 19904, United States
Place of Formation: DELAWARE
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
KEVIN P. BURNS Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747, United States
KEVIN J. CORRIGAN Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States ONE AMERICAN ROAD, DEARBORN, MI, 48126, United States
TIMOTHY O'CONNOR Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States 44 GREEN VALLEY DR, PLANTSVILLE, CT, 06479, United States
Nigel Bisnath Officer 68 S. SERVICE RD. SUITE 120, MELVILLE, NY, 11747, United States 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747, United States
BERNARD J. ANGELO Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States
GSS PROPCO OWNER LLC Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, United States -
Jill A. Matarese Officer 68 S. SERVICE RD. SUITE 120, MELVILLE, NY, 11747, United States 68 S Service Rd, Ste 120, Melville, NY, 11747, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120260 2025-02-11 - Annual Report Annual Report -
BF-0012064584 2024-02-08 - Annual Report Annual Report -
BF-0011493620 2023-02-20 - Annual Report Annual Report -
BF-0010399758 2022-03-15 - Annual Report Annual Report 2022
0007245614 2021-03-19 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006808436 2020-03-03 - Annual Report Annual Report 2020
0006673743 2019-11-05 2019-11-05 Business Registration Foreign Registration Statement -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website