Entity Name: | NORTH STONINGTON PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2020 |
Date of dissolution: | 31 Dec 2024 |
Business ALEI: | 1336354 |
Annual report due: | 31 Mar 2025 |
Business address: | 183 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States |
Mailing address: | 50 MAIN STREET SUITE 201, EAST GREENWICH, RI, United States, 02818 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | fzaino@fza-inc.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMIE J SPANNHAKE | Agent | 9 BRYAN HALL PLAZA, #474, WASHINGTON DEPOT, CT, 06794, United States | 16 PAINTER RIDGE ROAD, WASHINGTON, CT, 06793, United States | +1 914-330-7856 | FZAINO@FZA-INC.COM | 16 PAINTER RIDGE ROAD, WASHINGTON, CT, 06793, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK ZAINO II | Officer | 183 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States | 183 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States |
THIELSCH ENGINEERING, INC. | Officer | 195 FRANCES AVENUE, CRANSTON, RI, 02910, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013262442 | 2024-12-30 | 2024-12-31 | Dissolution | Certificate of Dissolution | - |
BF-0012071756 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011501494 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010308434 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007230327 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006761803 | 2020-02-19 | 2020-02-19 | Change of Business Address | Business Address Change | - |
0006761755 | 2020-02-17 | 2020-02-17 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website