Search icon

561 BRIDGEPORT AVENUE ASSOCIATES, LLC

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

Company Details

Entity Name: 561 BRIDGEPORT AVENUE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Nov 2003
Business ALEI: 0766031
Annual report due: 31 Mar 2026
Business address: 19 ELDERBERRY LANE, SHELTON, CT, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: D.DESIENA@COUNTYMGMT.COM

Officer

Name Role Business address Residence address
GARY KNAUF Officer 19 ELDERBRRY LANE, SHELTON, CT, 06484, United States 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States
CYNTHIA D. KABUSK Officer 19 ELDERBERRY LANE, SHELTON, CT, 06611, United States 19 ELDERBERRY LANE, SHELTON, CT, 06611, United States

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013313812 2025-03-07 - Annual Report Annual Report -
BF-0013248084 2024-12-11 2024-12-11 Reinstatement Certificate of Reinstatement -
BF-0011788008 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011678529 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006382790 2019-02-13 2019-02-13 Change of Email Address Business Email Address Change -
0005421457 2015-10-30 - Annual Report Annual Report 2011
0005421459 2015-10-30 - Annual Report Annual Report 2012
0005421462 2015-10-30 - Annual Report Annual Report 2013
0005421468 2015-10-30 - Annual Report Annual Report 2015
0005421452 2015-10-30 - Annual Report Annual Report 2009
See something incorrect or outdated?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