Entity Name: | NEW ENGLAND APARTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Aug 2021 |
Business ALEI: | 2328444 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 27 North Main Street, Essex, CT, 06426, United States |
Mailing address: | P.O. Box 202, Essex, CT, United States, 06426 |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ssdemelis@comcast.net |
Name | Role |
---|---|
DZIALO, PICKETT & ALLEN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL SILVIO DEMELIS | Officer | No data | 152 OXBOW ROAD, HIGGANUM, CT, 06441, United States |
STEVEN SALVATORE DEMELIS | Officer | 27 North Main Street, 4, Essex, CT, 06426, United States | 27 North Main Street, 4, Essex, CT, 06426, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012384066 | 2024-03-25 | No data | Annual Report | Annual Report | No data |
BF-0010259763 | 2023-11-10 | No data | Annual Report | Annual Report | 2022 |
BF-0011118982 | 2023-11-10 | No data | Annual Report | Annual Report | No data |
BF-0012169307 | 2023-11-07 | 2023-11-07 | Change of Business Address | Business Address Change | No data |
BF-0010103903 | 2021-08-02 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website