Entity Name: | 58 BRIDGE STREET PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 1997 |
Business ALEI: | 0579274 |
Annual report due: | 31 Mar 2026 |
Business address: | 58 BRIDGE STREET, NEW MILFORD, CT, 06776, United States |
Mailing address: | P.O. BOX 959, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lfh@lillisfuneralhome.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
joanne lillis | Officer | 58 bridge street, new milford, CT, 06776, United States | - | - | 44 marwick manor, new milford, ct, CT, 06776, United States |
LAWRENCE J. LILLIS | Officer | 58 BRIDGE STREET, NEW MILFORD, CT, 06776, United States | - | - | 980 cape marco drive monterrey, 708, marco island, FL, 34145, United States |
john lillis | Officer | 58 bridge street, new milford, CT, 06776, United States | +1 203-770-6914 | lfh@lillisfuneralhome.com | 15 Aspetuck Ave, New Milford, CT, 06776-2803, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
john lillis | Agent | 58 bridge street, new milford, CT, 06776, United States | p.o. box 1539, new milford, CT, 06776, United States | +1 203-770-6914 | lfh@lillisfuneralhome.com | 15 Aspetuck Ave, New Milford, CT, 06776-2803, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932207 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012158713 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0008013945 | 2023-10-19 | - | Annual Report | Annual Report | 2020 |
BF-0010793882 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0011266969 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0009840410 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0011889583 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006508032 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006508006 | 2019-03-29 | - | Annual Report | Annual Report | 2018 |
0006130804 | 2018-03-20 | - | Annual Report | Annual Report | 2017 |
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