Search icon

518-520 ATLANTIC STREET, LLC

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

Company Details

Entity Name: 518-520 ATLANTIC STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 09 Mar 1998
Business ALEI: 0585518
Annual report due: 31 Mar 2026
Business address: 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States
Mailing address: 11 Plumb Creek Rd, Trumbull, CT, United States, 06611-1492
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tiinasakakini61@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tiina Sakakini Agent 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States +1 203-470-1793 tiinasakakini61@gmail.com 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States

Officer

Name Role Business address Phone E-Mail Residence address
Tiina Sakakini Officer 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States +1 203-470-1793 tiinasakakini61@gmail.com 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013356266 2025-03-26 - Reinstatement Certificate of Reinstatement -
BF-0010437487 2022-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007321935 2021-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003058651 2005-06-14 - Annual Report Annual Report 2005
0002813579 2004-04-19 - Annual Report Annual Report 2004
0002686224 2003-08-05 - Annual Report Annual Report 2003
0002453430 2002-05-21 - Annual Report Annual Report 2002
0002254789 2001-03-28 - Annual Report Annual Report 2001
0002132230 2000-07-13 - Annual Report Annual Report 2000
0001963533 1999-03-30 - Annual Report Annual Report 1999
See something incorrect or outdated?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