Entity Name: | CITY LIMITS STAMFORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2000 |
Business ALEI: | 0655970 |
Annual report due: | 07 Jul 2025 |
Business address: | 135 HARVARD AVENUE, STAMFORD, CT, 06902, United States |
Mailing address: | 430 Bedford Rd, 207, Armonk, NY, United States, 10504-2002 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | NLIVANOS@AOL.COM |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES VOLONAKIS | Agent | 5-44 47 AVE, LONG ISLAND CITY, NY, 11101, United States | 23 Roosevelt Ave, Old Greenwich, CT, 06870, United States | +1 718-937-7790 | NLIVANOS@AOL.COM | 23 ROOSEVELT AVE., OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CORINA LIVANOS | Officer | 135 HARVARD AVE, STAMFORD, CT, 06902, United States | 56 WRIGHTS MILL RD, ARMONK, NY, 11530, United States |
Bill Livanos | Officer | - | 54 Wrights Mill Rd, Armonk, NY, 10504-1130, United States |
NICK LIVANOS | Officer | 135 HARVARD AVE, STAMFORD, CT, 06902, United States | 61 WRIGHTS MILL RD, ARMONK, NY, 11530, United States |
JOHN LIVANOS | Officer | 135 HARVARD AVE, STAMFORD, CT, 06902, United States | 56 WRIGHTS MILL ROAD, ARMONK, NY, 11530, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012151188 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0011397800 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0008744668 | 2022-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0008744671 | 2022-07-28 | - | Annual Report | Annual Report | 2013 |
BF-0008744664 | 2022-07-28 | - | Annual Report | Annual Report | 2017 |
BF-0008744667 | 2022-07-28 | - | Annual Report | Annual Report | 2015 |
BF-0010044338 | 2022-07-28 | - | Annual Report | Annual Report | - |
BF-0008744670 | 2022-07-28 | - | Annual Report | Annual Report | 2018 |
BF-0010861747 | 2022-07-28 | - | Annual Report | Annual Report | - |
BF-0008744669 | 2022-07-28 | - | Annual Report | Annual Report | 2014 |
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