Search icon

BEDARE, LLC

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

Company Details

Entity Name: BEDARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1998
Business ALEI: 0585876
Annual report due: 31 Mar 2026
Business address: 42 STONEBROOK LANE, COS COB, CT, 06807, United States
Mailing address: 42 STONEBROOK LANE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bedare@aol.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID J SCHREFF Officer 42 STONEBROOK LANE, COS COB, CT, 06807, United States 42 STONEBROOK LANE, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent 42 STONEBROOK LANE, COS COB, CT, 06807, United States 42 STONEBROOK LANE, COS COB, CT, 06807, United States +1 203-249-6688 davidschreff@gmail.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933135 2025-02-28 - Annual Report Annual Report -
BF-0012186106 2024-01-12 - Annual Report Annual Report -
BF-0011148527 2023-02-08 - Annual Report Annual Report -
BF-0010312558 2022-03-03 - Annual Report Annual Report 2022
0007087765 2021-01-30 - Annual Report Annual Report 2021
0006761463 2020-02-19 - Annual Report Annual Report 2020
0006304330 2019-01-03 - Annual Report Annual Report 2019
0006001036 2018-01-11 - Annual Report Annual Report 2018
0005763028 2017-02-07 - Annual Report Annual Report 2015
0005763032 2017-02-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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