Entity Name: | CITYSOUND OF BRIDGEPORT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 1994 |
Business ALEI: | 0296341 |
Annual report due: | 15 Mar 2026 |
Business address: | 1094 MAIN STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 1094 MAIN STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | citysoundct@gmail.com |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MELVIN A. SIMON | Agent | 1094 MAIN STREET, 12TH FLR., BRIDGEPORT, CT, 06604, United States | 1094 MAIN STREET, BRIDGEPORT, CT, 06604, United States | +1 860-916-2742 | citysoundct@hotmail.com | 26 WINTERSET LANE, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAZEM ESKANDARI | Officer | 1094 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 85 VISCOUNT DR, MILFORD, CT, 06460, United States |
MILDER ESKANDARI | Officer | 1094 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 85 Viscount Dr, Milford, CT, 06460-5781, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922296 | 2025-03-15 | - | Annual Report | Annual Report | - |
BF-0012359367 | 2024-09-21 | - | Annual Report | Annual Report | - |
BF-0011254322 | 2024-09-21 | - | Annual Report | Annual Report | - |
BF-0012743227 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009127964 | 2022-10-31 | - | Annual Report | Annual Report | 2020 |
BF-0009127966 | 2022-10-31 | - | Annual Report | Annual Report | 2016 |
BF-0009127967 | 2022-10-31 | - | Annual Report | Annual Report | 2018 |
BF-0009127969 | 2022-10-31 | - | Annual Report | Annual Report | 2019 |
BF-0010787272 | 2022-10-31 | - | Annual Report | Annual Report | - |
BF-0009127970 | 2022-10-31 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003315715 | Active | OFS | 2019-06-25 | 2024-06-25 | ORIG FIN STMT | |||||||||||||
|
Name | CITYSOUND OF BRIDGEPORT, INC. |
Role | Debtor |
Name | EOM ADVANCE LLC |
Role | Secured Party |
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