Search icon

STAMFORD LANDING SLIPS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD LANDING SLIPS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2006
Business ALEI: 0849386
Annual report due: 31 Mar 2026
Business address: 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 46 SOUTHFIELD AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: manager@crabshell.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD GILDERSLEEVE Officer 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States +1 203-904-5776 crabshell@crabshell.com 88 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States
JAMES CLIFFORD Officer 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States - - 19 PALMER TERRACE, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD GILDERSLEEVE Agent 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States 46 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States +1 203-904-5776 crabshell@crabshell.com 88 SOUTHFIELD AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975284 2025-03-21 - Annual Report Annual Report -
BF-0012142673 2024-02-20 - Annual Report Annual Report -
BF-0011410159 2023-01-27 - Annual Report Annual Report -
BF-0010413005 2022-03-30 - Annual Report Annual Report 2022
0007354517 2021-05-28 - Annual Report Annual Report 2021
0006958139 2020-08-05 - Annual Report Annual Report 2020
0006958137 2020-08-05 - Annual Report Annual Report 2018
0006958132 2020-08-05 - Annual Report Annual Report 2015
0006958135 2020-08-05 - Annual Report Annual Report 2017
0006958134 2020-08-05 - 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See something incorrect or outdated?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