Entity Name: | FIRST BLACK INK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jul 1996 |
Business ALEI: | 0541830 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States |
Mailing address: | 10 VALLEY STREAM DRIVE, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tomcat5327@gmail.com |
NAICS
488390 Other Support Activities for Water TransportationThis industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
george manolis | Agent | 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States | 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States | +1 203-537-1770 | tomcat5327@gmail.com | 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GOERGE MANOLIS | Officer | 10 VALLEY STREAM DR., DANBURY, CT, 06811, United States | 10 VALLEY STREAM DR., DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012925960 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012293113 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011257578 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010291208 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007087741 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006823417 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006306434 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006029032 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005883617 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005615976 | 2016-07-28 | - | Annual Report | Annual Report | 2015 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Fairfield | 6 CANDLEWOOD ISLE CAUSEWAY | 15/11/1// | 0.85 | 890 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | 6 CIC, LLC |
Sale Date | 2022-10-03 |
Name | JTB REALTY ADVISORS, LLC |
Sale Date | 2022-05-09 |
Sale Price | $1,000,000 |
Name | FIRST BLACK INK LLC |
Sale Date | 1996-08-01 |
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