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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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