Entity Name: | BY-SKY STATE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jul 1998 |
Business ALEI: | 0598826 |
Annual report due: | 31 Mar 2026 |
Business address: | 123 MILFORD POINT RD, MILFORD, CT, 06460, United States |
Mailing address: | 123 MILFORD POINT ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | abe.yale@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ABRAHAM C. YALE | Officer | 123 MILFORD POINT RD, MILFORD, CT, 06460, United States | +1 203-913-8005 | abe.yale@gmail.com | 123 MILFORD POINT RD, FAIRFIELD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ABRAHAM C. YALE | Agent | 123 MILFORD POINT RD, MILFORD, CT, 06460, United States | 123 MILFORD POINT RD, MILFORD, CT, 06460, United States | +1 203-913-8005 | abe.yale@gmail.com | 123 MILFORD POINT RD, FAIRFIELD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934481 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012173490 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011149245 | 2023-02-12 | - | Annual Report | Annual Report | - |
BF-0010377358 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007118659 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0007118649 | 2021-02-03 | - | Annual Report | Annual Report | 2020 |
0006372157 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006328047 | 2019-01-19 | - | Annual Report | Annual Report | 2018 |
0005882669 | 2017-07-08 | - | Annual Report | Annual Report | 2017 |
0005705630 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
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