Entity Name: | 183 CHRISTIAN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Apr 2004 |
Business ALEI: | 0781857 |
Annual report due: | 31 Mar 2026 |
Business address: | 83 BANK STREET, WATERBURY, CT, 06702, United States |
Mailing address: | 106 Lake View Dr, Watertown, CT, United States, 06795 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apetta@ctconcrete.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH P. YAMIN | Agent | 182 Grand St, STE 417, Waterbury, CT, 06702-1914, United States | 182 GRAND ST, STE 417, WATERBURY, CT, 06702, United States | +1 203-232-0768 | apetta@ctconcrete.com | 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL YAMIN | Officer | 182 GRAND ST, STE 417, WATERBURY, CT, 06702, United States | 60 AUTUMN COURT, CHESHIRE, CT, 06410, United States |
ANTHONY PETTA | Officer | 182 GRAND ST, STE 417, WATERBURY, CT, 06702, United States | 106 Lake View Dr, Watertown, CT, 06795, United States |
JOSEPH YAMIN | Officer | 182 GRAND ST, STE 417, WATERBURY, CT, 06702, United States | 380 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 183 CHRISTIAN ROAD, LLC | 183 CHRISTIAN STREET, LLC | 2004-04-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012961960 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012084724 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011278098 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010329777 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007125466 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006742983 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006363031 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
0006325692 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006071976 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005808202 | 2017-04-03 | - | Annual Report | Annual Report | 2016 |
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