Search icon

CS WESTPORT LLC

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

Company Details

Entity Name: CS WESTPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2004
Branch of: CS WESTPORT LLC, NEW YORK (Company Number 2915095)
Business ALEI: 0776645
Annual report due: 31 Mar 2026
Business address: 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, United States
Mailing address: C/O FRED STRAUS, INC. P.O. BOX 656, YONKERS, NY, United States, 10702
Mailing jurisdiction address: C/O FRED STRAUS, INC. P.O. BOX 656, YONKERS, NY, 10702, United States
Place of Formation: NEW YORK
E-Mail: saira.fsi@icloud.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115, United States fsimanager@mac.com

Officer

Name Role Business address Residence address
CAROLYN MECKLER Officer MANAGING MEMBER, C/O FRED STRAUS, INC., 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, United States 7 W. 84TH ST. APT. 1, NEW YORK, NY, 10024, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964754 2025-02-19 - Annual Report Annual Report -
BF-0012320224 2024-01-29 - Annual Report Annual Report -
BF-0011162206 2023-05-09 - Annual Report Annual Report -
BF-0010270493 2022-03-07 - Annual Report Annual Report 2022
0007151208 2021-02-15 - Annual Report Annual Report 2021
0006835361 2020-03-03 - Annual Report Annual Report 2020
0006385236 2019-02-15 - Annual Report Annual Report 2019
0006012030 2018-01-17 - Annual Report Annual Report 2018
0005779766 2017-03-03 - Annual Report Annual Report 2017
0005509117 2016-03-09 - 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See something incorrect or outdated?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