SPLASH BRIDGEPORT, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SPLASH BRIDGEPORT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Nov 2004 |
Business ALEI: | 0801883 |
Annual report due: | 31 Mar 2024 |
Business address: | 471 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 1206 NORTH AVE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jim@tint-king.net |
NAICS
811192 Car WashesThis U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES A. CORDONE ESQ. | Agent | 471 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States | 799 SILVER LANE, TRUMBULL, CT, 06611, United States | +1 203-257-1765 | jim@tint-king.net | 65 NORTH STOWE PL., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES G. ROMANO | Officer | 1206 NORTH AVE, BRIDGEPORT, CT, 06604, United States | 184 Prospect Dr, Stratford, CT, 06615-7539, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011162945 | 2023-06-25 | - | Annual Report | Annual Report | - |
BF-0010199246 | 2023-06-25 | - | Annual Report | Annual Report | 2022 |
BF-0009911501 | 2021-11-27 | - | Annual Report | Annual Report | - |
BF-0009060701 | 2021-11-27 | - | Annual Report | Annual Report | 2020 |
BF-0009060702 | 2021-11-27 | - | Annual Report | Annual Report | 2019 |
0006618472 | 2019-08-08 | - | Annual Report | Annual Report | 2016 |
0006618471 | 2019-08-08 | - | Annual Report | Annual Report | 2015 |
0006618473 | 2019-08-08 | - | Annual Report | Annual Report | 2017 |
0006618470 | 2019-08-08 | - | Annual Report | Annual Report | 2014 |
0006618469 | 2019-08-08 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1773507107 | 2020-04-10 | 0156 | PPP | 1206 NORTH AVE, BRIDGEPORT, CT, 06604-2714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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