Search icon

NEW STREET, LLC

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

Company Details

Entity Name: NEW STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2003
Business ALEI: 0741025
Annual report due: 31 Mar 2026
Business address: 29 1/2 NEW STREET, DANBURY, CT, 06810, United States
Mailing address: 14 OAKLAND HTS, BETHEL, CT, United States, 06801
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MISTERJULES@YAHOO.COM

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIO GROSSO Agent 29 1/2 NEW STREET, DANBURY, CT, 06810, United States 14 OAKLAND HTS, BETHEL, CT, 06801, United States +1 203-207-1213 misterjules@yahoo.com 14 OAKLAND HEIGHTS, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
JAMES M. GLICKENHAUS Officer 8 KENDALL AVENUE, 2ND FLOOR, SLEEPY HOLLOW, NY, 10591, United States MARBLE HALL, RYE, NY, 10580, United States
GARY SCHAEVITZ Officer 29 1/2 NEW STREET, 29 1/2 NEW STREET, DANBURY, CT, 06810, United States 50 SOUTH POINTE DR, 1101, MIAMI BEACH, FL, 33139, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955755 2025-03-21 - Annual Report Annual Report -
BF-0012333742 2024-03-17 - Annual Report Annual Report -
BF-0011269484 2023-03-08 - Annual Report Annual Report -
BF-0010382421 2022-03-28 - Annual Report Annual Report 2022
0007235137 2021-03-16 - Annual Report Annual Report 2021
0006769371 2020-02-21 - Annual Report Annual Report 2020
0006413162 2019-02-27 - Annual Report Annual Report 2019
0006052085 2018-02-02 - Annual Report Annual Report 2018
0005769042 2017-02-16 - Annual Report Annual Report 2017
0005463511 2016-01-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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