FIRST STREET, L.L.C.

Entity Name: | FIRST STREET, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Sep 2002 |
Business ALEI: | 0726846 |
Annual report due: | 31 Mar 2008 |
Business address: | 9 FIRST STREET, NORWALK, CT, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LORI G. BRAYTON | Officer | 9 FIRST STREET, NORWALK, CT, 06855, United States | 9 FIRST STREET, NORWALK, CT, 06855, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL I. KONOVER | Agent | 134 OLD RIDGEFIELD ROAD, P.O. BOX 7265, WILTON, CT, 06897, United States | 15 MORAND LANE, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618409 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494280 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003540034 | 2007-09-17 | - | Annual Report | Annual Report | 2007 |
0003319899 | 2006-10-23 | - | Annual Report | Annual Report | 2006 |
0003097298 | 2005-09-20 | - | Annual Report | Annual Report | 2005 |
This company hasn't received any reviews.
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