Entity Name: | 103-105 CENTRAL STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 2007 |
Business ALEI: | 0916293 |
Annual report due: | 31 Mar 2026 |
Business address: | 105 CENTRAL STREET, BRISTOL, CT, 06010, United States |
Mailing address: | 105 CENTRAL STREET, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RICK@EMILYSCATER.COM |
NAICS
722320 CaterersThis industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD J. KERZNER | Officer | 105 CENTRAL STREET, BRISTOL, CT, 06010, United States | 60 FRANCES COURT, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES S. BROWNSTEIN | Agent | 195 CHURCH ST, 13TH FLOOR, NEW HAVEN, CT, 06510, United States | 195 CHURCH ST, 13TH FLOOR, NEW HAVEN, CT, 06510, United States | +1 203-604-6020 | jbrownstein@npmlaw.com | 32 WOODSIDE DRIVE, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984835 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012043509 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011420598 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010600891 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009713326 | 2022-05-19 | - | Annual Report | Annual Report | 2020 |
BF-0009964743 | 2022-05-19 | - | Annual Report | Annual Report | - |
BF-0009713325 | 2022-05-19 | - | Annual Report | Annual Report | 2018 |
BF-0009713327 | 2022-05-19 | - | Annual Report | Annual Report | 2019 |
0007171021 | 2021-02-12 | - | Annual Report | Annual Report | 2017 |
0005669258 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
Sources: 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