Search icon

444 BEDFORD STREET, UNIT 3R, STAMFORD, CT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 444 BEDFORD STREET, UNIT 3R, STAMFORD, CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 2006
Business ALEI: 0860284
Annual report due: 31 Mar 2025
Business address: 13 EDMOND STREET, DARIEN, CT, 06820, United States
Mailing address: 4 Eastbrook Ln, Pittsfield, MA, United States, 01201-9121
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alzia9599@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Alwaleed Zia Officer 13 Edmond St, Darien, CT, 06820-3111, United States 13 Edmond St, Darien, CT, 06820-3111, United States
Muhammad Zia Officer - 302 North Road Broad Brook 06016, East Windsor, CT, 06016, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY G. ANDRIUNAS Agent 1200 SUMMER STREET, STE 201C, STAMFORD, CT, 06905, United States 1200 SUMMER STREET, STE 201C, STAMFORD, CT, 06905, United States +1 203-356-0404 ggalaw@aol.com 88 HOLMES AVENUE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101518 2024-01-09 - Annual Report Annual Report -
BF-0011414253 2023-01-18 - Annual Report Annual Report -
BF-0011061884 2022-12-12 - Annual Report Annual Report -
BF-0011050042 2022-10-31 2022-10-31 Interim Notice Interim Notice -
BF-0008160991 2022-07-22 - Annual Report Annual Report 2017
BF-0008160990 2022-07-22 - Annual Report Annual Report 2020
BF-0008160987 2022-07-22 - Annual Report Annual Report 2014
BF-0008160985 2022-07-22 - Annual Report Annual Report 2011
BF-0008160989 2022-07-22 - Annual Report Annual Report 2019
BF-0008160994 2022-07-22 - Annual Report Annual Report 2010
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