Search icon

PALMER BRIDGEPORT, LLC

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

Company Details

Entity Name: PALMER BRIDGEPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1999
Business ALEI: 0620712
Annual report due: 31 Mar 2026
Business address: 46 CHELSEA ST, FAIRFIELD, CT, 06824, United States
Mailing address: 46 CHELSEA ST., FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laurie@outdoordesign.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
JOSEPH A. PALMER Agent 46 CHELSEA ST, 46 CHELSEA STREET, FAIRFIELD, CT, 06824, United States 46 CHELSEA ST, 46 CHELSEA STREET, FAIRFIELD, CT, 06824, United States +1 860-418-9020 jp@judgetool.com CT, 46 CHELSEA ST, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
STEVEN PALMER Officer 46 CHELSEA ST, FAIRFIELD, CT, 06824, United States 36 RUSS STREET , 3D FLOOR #315, HARTFORD, CT, 06106, United States
CHRISTOPHER PALMER Officer 46 CHELSEA ST, FAIRFIELD, CT, 06824, United States 2205 CONGRESS ST, FAIRFIELD, CT, 06824, United States
JOSEPH J PALMER Officer 46 CHELSEA ST, FAIRFIELD, CT, 06824, United States 263 MIDDLEBROOK DR, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935841 2025-03-12 - Annual Report Annual Report -
BF-0012346558 2024-03-13 - Annual Report Annual Report -
BF-0011153077 2023-02-15 - Annual Report Annual Report -
BF-0010380834 2022-03-24 - Annual Report Annual Report 2022
0007271838 2021-03-30 - Annual Report Annual Report 2021
0007046807 2020-12-30 2020-12-30 Interim Notice Interim Notice -
0006822360 2020-03-09 - Annual Report Annual Report 2020
0006797707 2020-02-28 2020-02-28 Change of Agent Address Agent Address Change -
0006401156 2019-02-22 - Annual Report Annual Report 2019
0006037202 2018-01-26 - Annual Report Annual Report 2018
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