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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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