Search icon

43 ELMWOOD AVENUE CT LLC

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

Company Details

Entity Name: 43 ELMWOOD AVENUE CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2024
Business ALEI: 2998694
Annual report due: 31 Mar 2025
Business address: 130 W 82nd St, New York, NY, 10024-5531, United States
Mailing address: 130 W 82nd St, 4F, New York, NY, United States, 10024-5531
Place of Formation: CONNECTICUT
E-Mail: lester381@gmail.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
Daniel Schopick Agent 572 White Plains Rd, Trumbull, CT, 06611-4860, United States 572 White Plains Rd, Trumbull, CT, 06611-4860, United States +1 203-913-8544 daniel@schopicklaw.com 34 Shipyard Ln, Unit D, Milford, CT, 06460-4869, United States

Officer

Name Role Residence address
George Hadjigeorgis Officer 294 Manhattan Ave, New York, NY, 10026-3203, United States
Iakovos Hadjigeorgis Officer 2098 Frederick Douglass Blvd, Apt1A, New York, NY, 10026-2792, United States
Bix Ellenbecker Officer 92 Prospect Street, Summit, NJ, 07901, United States
Andrew Lester Officer 130 W 82nd St, Apt 4F, New York, NY, 10024-5531, United States

History

Type Old value New value Date of change
Name change 34 ELMWOOD AVENUE CT LLC 43 ELMWOOD AVENUE CT LLC 2024-05-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012628474 2024-05-02 2024-05-02 Name Change Amendment Certificate of Amendment -
BF-0012625762 2024-04-30 - 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See something incorrect or outdated?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