Search icon

110 WEBB ST, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 110 WEBB ST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2021
Business ALEI: 2365230
Annual report due: 31 Mar 2025
Business address: 4 Mountain View Rd, West Haven, CT, 06516, United States
Mailing address: 4 Mountain View Rd, West Haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mjg@mjgcommre.com

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jerome Lacobelle Agent 537 Washington Ave., West Haven, CT, 06516, United States 537 Washington Ave., West Haven, CT, 06516, United States +1 203-214-0603 jlacobellejr@lacobellelaw.com 537 Washington Ave., West Haven, CT, 06516, United States

Officer

Name Role Business address Residence address
Mark J. Glassman Officer 200 Boston Post Rd, Orange, CT, 06477-3222, United States 4 Mountain View Rd, West Haven, CT, 06516, United States
Michael Richetelli Officer 200 Boston Post Rd, Orange, CT, 06477-3222, United States 200 Boston Post Rd, Orange, CT, 06477-3222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298037 2024-05-30 - Annual Report Annual Report -
BF-0011131673 2023-02-14 - Annual Report Annual Report -
BF-0010191774 2022-04-01 - Annual Report Annual Report 2022
BF-0010131507 2021-10-17 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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