Search icon

98 Ferris LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 98 Ferris LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2022
Business ALEI: 2509188
Annual report due: 31 Mar 2025
Business address: 119 Payson Ave, New York, NY, 10034, United States
Mailing address: 119 Payson Ave, 4F, New York, NY, United States, 10034
Place of Formation: CONNECTICUT
E-Mail: divajo45@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Cassone Agent 17 Hoyt Street, stamford, CT, 06905, United States 17 Hoyt Street, stamford, CT, 06905, United States +1 203-358-5209 jcassoneattorney@aol.com 196 North Street, Stamford, CT, 06901, United States

Officer

Name Role Business address Residence address
Joanna Johnston Officer 119 Payson Ave, 4F, New York, NY, 10034, United States 119 Payson Ave, 4F, New York, NY, 10034, United States
Horst Romero Officer 119 Payson Ave, 4F, New York, NY, 10034, United States 119 Payson Ave, 4F, New York, NY, 10034, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012394949 2024-02-01 - Annual Report Annual Report -
BF-0011505191 2023-01-23 - Annual Report Annual Report -
BF-0010520166 2022-03-25 - 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See something incorrect or outdated?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