Search icon

CHEHAB REALTY DEVELOPMENT L.L.C.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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