Search icon

CITY LIMITS STAMFORD, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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