Search icon

OM PROPERTY HOLDINGS LLC

Company Details

Entity Name: OM PROPERTY HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2022
Business ALEI: 2617794
Annual report due: 31 Mar 2026
Business address: 117 Great Hill Drive, Bethel, CT, 06801-1942, United States
Mailing address: 117 Great Hill Drive, Bethel, CT, United States, 06801-1942
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisagallichio@gmail.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 Business address Phone E-Mail Residence address
Lisa Gallichio Officer 117 Great Hill Drive, Bethel, CT, 06801-1942, United States - - 117 Great Hill Dr, Bethel, CT, 06801-1942, United States
Richard Gallichio Officer 117 Great Hill Drive, Bethel, CT, 06801-1942, United States +1 475-206-8984 lisagallichio@gmail.com 117 Great Hill Drive, Bethel, CT, 06801-1942, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Gallichio Agent 117 Great Hill Drive, Bethel, CT, 06801-1942, United States 117 Great Hill Drive, Bethel, CT, 06801-1942, United States +1 475-206-8984 lisagallichio@gmail.com 117 Great Hill Drive, Bethel, CT, 06801-1942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013204407 2025-02-20 - Annual Report Annual Report -
BF-0012162901 2024-02-22 - Annual Report Annual Report -
BF-0011067114 2023-02-11 - Annual Report Annual Report -
BF-0010975872 2022-08-18 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website