Search icon

146 SOUTH STREET LLC

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

Company Details

Entity Name: 146 SOUTH STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2002
Business ALEI: 0713618
Annual report due: 31 Mar 2026
Business address: 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, 06825, United States
Mailing address: 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lenm@fortressdevelopmentllc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES S. JANOVSKY ESQ. Agent 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, 06825, United States 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, 06825, United States +1 203-556-1791 Lenm@fortressdevelopmentllc.com 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
MICHAEL BERKOWITZ Officer 425 KINGS HIGHWAY EAST, SUITE 2C, FAIRFIELD, CT, 06825, United States 116 Princess Pine Ln, Fairfield, CT, 06824-7857, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953194 2025-01-06 - Annual Report Annual Report -
BF-0012085978 2024-02-14 - Annual Report Annual Report -
BF-0011406874 2023-01-23 - Annual Report Annual Report -
BF-0010398163 2022-02-22 - Annual Report Annual Report 2022
0007186652 2021-02-24 - Annual Report Annual Report 2021
0006746126 2020-02-07 - Annual Report Annual Report 2020
0006478757 2019-03-20 - Annual Report Annual Report 2019
0006093248 2018-02-23 - Annual Report Annual Report 2018
0005838991 2017-05-09 - Annual Report Annual Report 2017
0005561219 2016-05-11 - Annual Report Annual Report 2016

Debts and Liens

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
0005193160 Active OFS 2024-02-22 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0005168435 Active OFS 2023-10-04 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0003296089 Active OFS 2019-03-27 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0002959374 Active OFS 2013-10-01 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0002662973 Active OFS 2008-10-24 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0002662318 Active OFS 2008-10-22 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name RIVERSOURCE LIFE INSURANCE COMPANY
Role Secured Party
0002659357 Active OFS 2008-10-07 2029-03-30 AMENDMENT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name IDS LIFE INSURANCE COMPANY
Role Secured Party
0002258549 Active OFS 2004-03-30 2029-03-30 ORIG FIN STMT

Parties

Name 146 SOUTH STREET LLC
Role Debtor
Name IDS LIFE INSURANCE COMPANY
Role Secured Party
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