Search icon

1544 BEDFORD STREET, LLC

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

Company Details

Entity Name: 1544 BEDFORD STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2001
Business ALEI: 0683983
Annual report due: 31 Mar 2025
Business address: 28 HIGH CLEAR DR., STAMFORD, CT, 06905, United States
Mailing address: 28 HIGH CLEAR DR., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pvl@lathourislaw.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
THEODORE NANOS Agent 28 HIGH CLEAR DR., STAMFORD, CT, 06905, United States 28 HIGH CLEAR DR., STAMFORD, CT, 06905, United States +1 203-667-4990 pvl@lathourislaw.com 28 HIGH CLEAR DR., STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE NANOS Officer 1544 BEDFORD ST, STAMFORD, CT, 06902, United States +1 203-667-4990 pvl@lathourislaw.com 28 HIGH CLEAR DR., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231877 2024-09-15 - Annual Report Annual Report -
BF-0011405244 2024-09-15 - Annual Report Annual Report -
BF-0012743858 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008954340 2022-12-16 - Annual Report Annual Report 2016
BF-0008954341 2022-12-16 - Annual Report Annual Report 2019
BF-0009962023 2022-12-16 - Annual Report Annual Report -
BF-0010865224 2022-12-16 - Annual Report Annual Report -
BF-0008954343 2022-12-16 - Annual Report Annual Report 2015
BF-0008954339 2022-12-16 - Annual Report Annual Report 2018
BF-0008954338 2022-12-16 - Annual Report Annual Report 2020
See something incorrect or outdated?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