Search icon

THE BEACH CORNER, LLC

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

Company Details

Entity Name: THE BEACH CORNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Oct 1999
Business ALEI: 0632279
Annual report due: 31 Mar 2025
Business address: 102 MAIN STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 102 MAIN STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kim@newcanaanalarm.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARGO E. BOGDANSKI Officer 102 MAIN STREET, NEW CANAAN, CT, 06840, United States 32 BOUTON STREET, UNIT 4, STAMFORD, CT, 06907, United States
KIMBERLY J. RIBEIRO Officer 102 MAIN STREET, NEW CANAAN, CT, 06840, United States 12 STONECROP ROAD, NORWALK, CT, 06851, United States
MARCIA JUNE CHLUDZINSKI Officer 102 MAIN STREET, NEW CANAAN, CT, 06840, United States 12 STONECROP ROAD, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent IVERY, BARNUM & O'MARA, LLC, 170 MASON ST, GREENWICH, CT, 06830, United States IVERY, BARNUM & O'MARA, LLC, 170 MASON ST, GREENWICH, CT, 06830, United States +1 203-966-4644 kim@newcanaanalarm.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352395 2024-04-01 - Annual Report Annual Report -
BF-0011156324 2023-02-26 - Annual Report Annual Report -
BF-0010706506 2023-01-20 - Annual Report Annual Report -
BF-0009917745 2023-01-18 - Annual Report Annual Report -
BF-0008815791 2023-01-03 - Annual Report Annual Report 2020
BF-0008815794 2023-01-03 - Annual Report Annual Report 2018
BF-0008815796 2023-01-03 - Annual Report Annual Report 2015
BF-0008815792 2023-01-03 - Annual Report Annual Report 2019
BF-0008815795 2023-01-03 - Annual Report Annual Report 2017
BF-0008815793 2023-01-03 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256853 Active OFS 2024-12-16 2029-01-30 AMENDMENT

Parties

Name NEW CANAAN ALARM CENTRAL, LLC
Role Debtor
Name NEW CANAAN ALARM COMPANY
Role Debtor
Name THE BEACH CORNER, LLC
Role Debtor
Name Secured Lender Solutions, LLC
Role Secured Party
0005189092 Active OFS 2024-01-30 2029-01-30 ORIG FIN STMT

Parties

Name NEW CANAAN ALARM CENTRAL, LLC
Role Debtor
Name NEW CANAAN ALARM COMPANY
Role Debtor
Name THE BEACH CORNER, LLC
Role Debtor
Name Secured Lender Solutions, LLC
Role Secured Party
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