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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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