Entity Name: | NUTMEG STATE PROPERTY GROUP L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Oct 2020 |
Business ALEI: | 1362704 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 17 FAIRVIEW AVE, NORWALK, CT, 06850, United States |
Mailing address: | 17 FAIRVIEW AVE, D, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | keith@nutmegstateproperty.com |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Almeida | Officer | 118 High St, Shelton, CT, 06484-3205, United States | 118 High St, Shelton, CT, 06484-3205, United States |
ROBERT DANIEL | Officer | 17 FAIRVIEW AVE, UNIT D, NORWALK, CT, 06850, United States | 7 CUTRONE ROAD, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012674935 | 2024-06-26 | 2024-06-26 | Interim Notice | Interim Notice | No data |
BF-0012382487 | 2024-03-18 | No data | Annual Report | Annual Report | No data |
BF-0011375322 | 2023-03-29 | No data | Annual Report | Annual Report | No data |
BF-0010338544 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
0007276447 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0007002172 | 2020-10-15 | 2020-10-15 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website