Entity Name: | CHEHAB REALTY DEVELOPMENT L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 1998 |
Business ALEI: | 0595579 |
Annual report due: | 31 Mar 2026 |
Business address: | 227 S. LAKE DR, STAMFORD, CT, 06903, United States |
Mailing address: | 227 S. LAKE DR, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | eddiechehab@hotmail.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GHADY E. CHEHAB | Agent | 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States | 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States | +1 203-561-6478 | eddiechehab@hotmail.com | 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GHADY CHEHAB | Officer | 227 S. LAKE DR, STAMFORD, CT, 06903, United States | 227 S. LAKE DR, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266896 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011146148 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010319608 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007360039 | 2021-06-04 | - | Annual Report | Annual Report | 2021 |
0007153795 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006372610 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006338814 | 2019-01-26 | - | Annual Report | Annual Report | 2018 |
0006008480 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
0006008474 | 2018-01-15 | - | Annual Report | Annual Report | 2016 |
0005861301 | 2017-06-07 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website