Search icon

SHELTON SELF STORAGE LLC

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

Company Details

Entity Name: SHELTON SELF STORAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2007
Business ALEI: 0897608
Annual report due: 31 Mar 2026
Business address: 25 NEW CANNAN AVE, NORWALK, CT, 06851, United States
Mailing address: 25 NEW CANNAN AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Laura@bildnercapital.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MARK BILDNER Officer +1 203-847-5050 Laura@bildnercapital.com 64 DEEP VALLEY ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK BILDNER Agent 25 NEW CANAAN AVE, NORWALK, CT, United States 25 New Canaan Avenue, Norwalk, CT, 06851, United States +1 203-847-5050 Laura@bildnercapital.com 64 DEEP VALLEY ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003677 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - - 1994-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983425 2025-03-05 - Annual Report Annual Report -
BF-0012046927 2024-03-05 - Annual Report Annual Report -
BF-0011420303 2023-05-22 - Annual Report Annual Report -
BF-0010630113 2023-03-22 - Annual Report Annual Report -
BF-0009859116 2022-06-06 - Annual Report Annual Report -
BF-0008899423 2022-06-06 - Annual Report Annual Report 2020
0006517274 2019-04-02 - Annual Report Annual Report 2019
0006206556 2018-06-26 - Annual Report Annual Report 2018
0006058464 2018-02-07 - Annual Report Annual Report 2016
0006058469 2018-02-07 - 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See something incorrect or outdated?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