Search icon

NORTH STONINGTON PARTNERS LLC

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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