Search icon

BY-SKY STATE STREET, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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