Search icon

Trojan 60 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Trojan 60 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 2022
Business ALEI: 2634915
Annual report due: 31 Mar 2025
Business address: c/o Korner Hedge Holding, LLC - 74 Lawrence Street, New Haven, CT, 06511, United States
Mailing address: c/o Korner Hedge Holding, LLC - 74 Lawrence Street, D, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tamiolakis@icloud.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Danuta Tamiolakis Agent Korner Hedge Holding, LLC - 74 Lawrence Street, D, New Haven, CT, 06511, United States Korner Hedge Holding, LLC - 74 Lawrence Street, D, New Haven, CT, 06511, United States +1 917-767-8470 tamiolakis@icloud.com 76 Lawrence St, Apt D, New Haven, CT, 06511-2646, United States

Officer

Name Role Business address Phone E-Mail Residence address
Danuta Tamiolakis Officer Korner Hedge Holding, LLC - 74 Lawrence Street, D, New Haven, CT, 06511, United States +1 917-767-8470 tamiolakis@icloud.com 76 Lawrence St, Apt D, New Haven, CT, 06511-2646, United States

History

Type Old value New value Date of change
Name change Trojan 182 LLC Trojan 60 LLC 2023-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012382517 2024-10-12 - Annual Report Annual Report -
BF-0012028496 2023-10-20 2023-10-20 Name Change Amendment Certificate of Amendment -
BF-0011072579 2023-03-21 - Annual Report Annual Report -
BF-0011014298 2022-09-22 - 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See something incorrect or outdated?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