Search icon

220 Elm LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 220 Elm LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2022
Business ALEI: 2414019
Annual report due: 31 Mar 2026
Business address: 1745 Oenoke Rdg, New Canaan, CT, 06840-2643, United States
Mailing address: 1745 Oenoke Rdg, New Canaan, CT, United States, 06840-2643
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fz@zventurect.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

Officer

Name Role Residence address
Aldo Zimbaro Officer 631 West Street, Harrison, NY, 10528, United States
Louis Zimbaro Officer 45 East 89th Street, New York, NY, 10021, United States
Frank Zimbaro Officer 1745 Oenoke Rdg, New Canaan, CT, 06840-2643, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Franco Agent 125 Elm Street, New Canaan, CT, 06840, United States 125 Elm Street, New Canaan, CT, 06840, United States +1 203-858-4489 mfranco@francolaw.com 684 Valley Rd, New Canaan, CT, 06840-3335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180689 2025-03-25 - Annual Report Annual Report -
BF-0012105399 2024-03-13 - Annual Report Annual Report -
BF-0011136646 2023-05-04 - Annual Report Annual Report -
BF-0010185164 2022-01-03 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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