Search icon

337 SMITH STREET, LLC

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

Company Details

Entity Name: 337 SMITH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2001
Business ALEI: 0696444
Annual report due: 31 Mar 2026
Business address: 69 MIDLAND AVE, STAMFORD, CT, 06906, United States
Mailing address: 69 MIDLAND AVE, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tvcexcavatingoffice@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HELEN COSTIGAN Agent 69 MIDLAND AVE, STAMFORD, CT, 06906, United States 69 MIDLAND AVE, STAMFORD, CT, 06906, United States +1 203-667-1192 tvcexcavatingoffice@gmail.com 69 MIDLAND AVE, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS G COSTIGAN Officer 69 MIDLAND AVE, STAMFORD, CT, 06906, United States - - -
HELEN COSTIGAN Officer 69 MIDLAND AVENUE, STAMFORD, CT, 06906, United States +1 203-667-1192 tvcexcavatingoffice@gmail.com 69 MIDLAND AVE, STAMFORD, CT, 06906, United States
THOMAS COSTIGAN Officer 337 SMITH ST. ., BRIDGEPORT, CT, 06607, United States - - 69 MIDLAND AVE., STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947140 2025-02-27 - Annual Report Annual Report -
BF-0012228589 2024-02-27 - Annual Report Annual Report -
BF-0011405854 2023-03-14 - Annual Report Annual Report -
BF-0011052023 2022-11-02 2022-11-02 Interim Notice Interim Notice -
BF-0010233055 2022-03-14 - Annual Report Annual Report 2022
0007202790 2021-03-04 - Annual Report Annual Report 2021
0006862317 2020-03-31 - Annual Report Annual Report 2020
0006420792 2019-03-04 - Annual Report Annual Report 2019
0006087735 2018-02-20 - Annual Report Annual Report 2016
0006087728 2018-02-20 - 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