Search icon

3'S COMPANY, LLC

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

Company Details

Entity Name: 3'S COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jul 1998
Business ALEI: 0598143
Annual report due: 31 Mar 2025
Business address: 18 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 1 BRUSH HILL RD SUITE 334, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 3scompany312@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NADILSON A. BOMFIM Officer 18 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 18 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
RITA D BOMFIM Officer 18 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 18 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NADILSON BOMFIM Agent 18 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 1 Brush Hill Rd Suite 334, NEW FAIRFIELD, CT, 06812, United States +1 203-240-5120 BOMFIM@SBCGLOBAL.NET 18 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173187 2024-03-07 - Annual Report Annual Report -
BF-0011146594 2023-03-08 - Annual Report Annual Report -
BF-0010313909 2022-03-23 - Annual Report Annual Report 2022
0007163758 2021-02-16 - Annual Report Annual Report 2021
0007163418 2021-02-16 2021-02-16 Change of Email Address Business Email Address Change -
0006782986 2020-02-20 - Annual Report Annual Report 2020
0006765850 2020-02-20 - Annual Report Annual Report 2019
0006765693 2020-02-20 - Annual Report Annual Report 2014
0006765718 2020-02-20 - Annual Report Annual Report 2015
0006765810 2020-02-20 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 115 OXFORD STREET 76/4390/115// 0.34 12708 Source Link
Acct Number 439000115
Assessment Value $166,500
Appraisal Value $237,900
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $40,600
Land Appraised Value $58,000

Parties

Name DUDLEY LAWRENCE R JR &
Sale Date 2014-01-21
Sale Price $205,000
Name 3'S COMPANY, LLC
Sale Date 2014-01-21
Name GINNETT ALISON & GRILLO D
Sale Date 2013-09-19
Sale Price $83,000
Name MACLACHLAN RUTHERFORD J
Sale Date 2004-07-12
Name MACLACHLAN RUTHERFORD J & INEZ
Sale Date 1975-06-18
Sale Price $42,500
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