Search icon

LOUISEPAUL, LLC

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

Company Details

Entity Name: LOUISEPAUL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 2007
Business ALEI: 0904747
Annual report due: 31 Mar 2025
Business address: 15 RIVER STREET, MILFORD, CT, 06460, United States
Mailing address: 15 RIVER STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: david@bistrobasqueusa.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 Phone E-Mail Residence address
DAVID FERNANDEZ Officer +1 203-500-5811 david@bistrobasqueusa.com SAME, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID FERNANDEZ Agent 15 RIVER STREET, MILFORD, CT, 06460, United States 15 RIVER STREET, MILFORD, CT, 06460, United States +1 203-500-5811 david@bistrobasqueusa.com SAME, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302965 2024-04-25 - Annual Report Annual Report -
BF-0011282977 2023-06-05 - Annual Report Annual Report -
BF-0010272026 2022-06-30 - Annual Report Annual Report 2022
0007169628 2021-02-17 - Annual Report Annual Report 2019
0007169647 2021-02-17 - Annual Report Annual Report 2021
0007169637 2021-02-17 - Annual Report Annual Report 2020
0006547767 2019-04-30 - Annual Report Annual Report 2016
0006547776 2019-04-30 - Annual Report Annual Report 2018
0006547772 2019-04-30 - Annual Report Annual Report 2017
0006547765 2019-04-30 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 40 LAFAYETTE ST 44/406/19// - 10966 Source Link
Acct Number 007072
Assessment Value $275,870
Appraisal Value $394,110
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 740
Land Assessed Value $123,490
Land Appraised Value $176,420

Parties

Name VIDART JUNE
Sale Date 2014-12-31
Name LOUISEPAUL, LLC
Sale Date 2008-04-09
Name FERNANDEZ DAVID
Sale Date 2008-03-28
Sale Price $410,000
Name JANS STEFAN J &
Sale Date 2005-02-18
Sale Price $378,000
Name FERNANDEZ JUNE
Sale Date 2000-12-05
Sale Price $190,000
Milford 15-23 RIVER ST 54/397/6// - 13357 Source Link
Acct Number 004164
Assessment Value $1,422,140
Appraisal Value $2,031,620
Land Use Description STORE/SHOP MDL-96
Zone MCDD
Neighborhood L
Land Assessed Value $497,730
Land Appraised Value $711,040

Parties

Name LOUISEPAUL, LLC
Sale Date 2013-06-13
Name FERNANDEZ DAVID & JUNE TEN IN COMMON
Sale Date 2012-09-19
Name LOUISEPAUL, LLC
Sale Date 2007-08-13
Name FERNANDEZ DAVID &
Sale Date 2004-08-06
Sale Price $450,000
Name JAGOE ALBERTA
Sale Date 1990-12-12
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