Entity Name: | 19-27 ELM STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Jun 2020 |
Business ALEI: | 1346922 |
Annual report due: | 31 Mar 2024 |
Business address: | 420 NARROW LANE, ORANGE, CT, 06477, United States |
Mailing address: | 420 NARROW LANE, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MIKOL@SNET.NET |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MICHAEL G. MILAZZO | Agent | 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States | 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States | MIKOL@SNET.NET | 70 SWARTHMORE STREET, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM J. BOZELKO JR CREDIT | Officer | 250 STATE STREET, UNIT H1, NORTH HAVEN, CT, 06473, United States | 420 Narrow Ln, Orange, CT, 06477-3315, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011362838 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0009766791 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010847650 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011906452 | 2023-07-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006921933 | 2020-06-11 | 2020-06-11 | Business Formation | Certificate of Organization | - |
Sources: 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