Search icon

CITYSOUND OF BRIDGEPORT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name CITYSOUND OF BRIDGEPORT, INC.
Role Debtor
Name EOM ADVANCE LLC
Role Secured Party
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