Search icon

934 HOPE STREET, LLC

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

Company Details

Entity Name: 934 HOPE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2005
Business ALEI: 0834558
Annual report due: 31 Mar 2025
Business address: 934 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 940 Hope Street, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: falconefam1234@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COREY FALCONE Agent 934 HOPE STREET, STAMFORD, CT, 06907, United States 940 Hope Street, STAMFORD, CT, 06907, United States +1 203-564-0508 falconefam1234@yahoo.com 177 DANNELL DRIVE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
COREY FALCONE Officer 934 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-564-0508 falconefam1234@yahoo.com 177 DANNELL DRIVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130774 2024-02-16 - Annual Report Annual Report -
BF-0011168599 2023-05-18 - Annual Report Annual Report -
BF-0011020752 2022-09-28 2022-09-28 Reinstatement Certificate of Reinstatement -
BF-0010496093 2022-03-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007379283 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003310573 2006-10-04 - Annual Report Annual Report 2006
0002998016 2005-09-23 - Business Formation Certificate of Organization -
See something incorrect or outdated?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