Entity Name: | VERNON STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Jul 2007 |
Business ALEI: | 0905785 |
Annual report due: | 31 Mar 2026 |
Business address: | 154 Huntington St, Shelton, CT, 06484, United States |
Mailing address: | 154 HUNTINGTON STREET, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | arlongo@att.net |
E-Mail: | arlongo@myyahoo.com |
NAICS
493110 General Warehousing and StorageThis industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
AUDREY R LONGO | Officer | 40 VERNON STREET, BRIDGEPORT, CT, United States | 154 HUNTINGTON STREET, SHELTON, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AUDREY LONGO | Agent | 154 HUNTINGTON STREET, SHELTON, CT, 06484, United States | 154 HUNTINGTON STREET, SHELTON, CT, 06484, United States | +1 203-526-0211 | arlongo@myyahoo.com | 154 HUNTINGTON STREET, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986598 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0013365840 | 2025-04-08 | - | Amend Annual Report | Amend Annual Report | - |
BF-0011283210 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0012305945 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0012747502 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010535881 | 2022-04-07 | - | Annual Report | Annual Report | - |
BF-0008742682 | 2022-03-30 | - | Annual Report | Annual Report | 2019 |
BF-0008742685 | 2022-03-30 | - | Annual Report | Annual Report | 2017 |
BF-0009941672 | 2022-03-30 | - | Annual Report | Annual Report | - |
BF-0008742684 | 2022-03-30 | - | Annual Report | Annual Report | 2018 |
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