BEDFORD STREET PROPERTIES, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BEDFORD STREET PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Jun 2003 |
Branch of: | BEDFORD STREET PROPERTIES, LLC, NEW YORK (Company Number 4734548) |
Date of dissolution: | 11 Mar 2010 |
Business ALEI: | 0751067 |
Business address: | 57 OLD COUNTRY RD. 2ND FL., WESTBURY, NY, 11590 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY BRACHINELLI | Agent | 135 BEDFORD STREET, STAMFORD, CT, 06901, United States | 58 BARTINA LANE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY BRANHINELLI | Officer | 135 BEDFORD STREET, STAMFORD, CT, 06901, United States | 58 BARTINA LANE, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004120283 | 2010-03-11 | - | Dissolution | Certificate of Dissolution | - |
0003629227 | 2008-02-08 | - | Designation Of Address | Designation Of Address | - |
0003487042 | 2007-06-19 | - | Annual Report | Annual Report | 2007 |
0003255365 | 2006-06-26 | - | Annual Report | Annual Report | 2006 |
0003061015 | 2005-06-16 | - | Annual Report | Annual Report | 2005 |
0002859064 | 2004-07-06 | - | Annual Report | Annual Report | 2004 |
0002578189 | 2003-06-09 | - | Business Formation | Certificate of Organization | - |
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