Search icon

103-105 CENTRAL STREET, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722320 Caterers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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