Search icon

THREE BROTHERS, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THREE BROTHERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Oct 2005
Branch of: THREE BROTHERS, LLC, NEW YORK (Company Number 2547591)
Business ALEI: 0837080
Annual report due: 31 Mar 2024
Business address: 126-16 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356, United States
Mailing address: 126-16 POWELLS COVE BLVD., COLLEGE POINT, NY, United States, 11356
Place of Formation: NEW YORK
E-Mail: blackcpe@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Residence address
WAH LAM Officer 126-16 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356, United States 249-35 51ST AVE, LITTLE NECK, NY, 11362, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. LEVINSON Agent 126-16 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356, United States 210 MEADOW HILLS DR, GUILFORD, CT, 06437, United States +1 718-461-9723 koodie@yahoo.com 103B BOSTON STREET, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010729184 2023-06-22 - Annual Report Annual Report -
BF-0011171728 2023-06-22 - Annual Report Annual Report -
BF-0009222424 2022-07-06 - Annual Report Annual Report 2013
BF-0009222423 2022-07-06 - Annual Report Annual Report 2018
BF-0009993506 2022-07-06 - Annual Report Annual Report -
BF-0009222427 2022-07-06 - Annual Report Annual Report 2012
BF-0009222420 2022-07-06 - Annual Report Annual Report 2016
BF-0009222421 2022-07-06 - Annual Report Annual Report 2020
BF-0009222426 2022-07-06 - Annual Report Annual Report 2015
BF-0009222419 2022-07-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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