LJS BRISTOL LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | LJS BRISTOL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Nov 2007 |
Business ALEI: | 0919364 |
Annual report due: | 31 Mar 2026 |
Business address: | 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States |
Mailing address: | 21 MERRIMAN STREET, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alex@gazisassociates.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES STAMATOPOULOS | Agent | 369 NORTH MAIN ST., BRISTOL, CT, 06010, United States | 21 Merriman St, Bristol, CT, 06010-5043, United States | +1 860-582-4115 | alex@gazisassociates.com | 21 MERRIMAN STREET, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES STAMATOPOULOS | Officer | 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States | +1 860-582-4115 | alex@gazisassociates.com | 21 MERRIMAN STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012987115 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012288795 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011282894 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010319920 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
BF-0008758098 | 2021-07-12 | - | Annual Report | Annual Report | 2020 |
BF-0009888753 | 2021-07-12 | - | Annual Report | Annual Report | - |
BF-0008758099 | 2021-07-12 | - | Annual Report | Annual Report | 2019 |
0006107823 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
0006107806 | 2018-03-06 | - | Annual Report | Annual Report | 2014 |
0006107801 | 2018-03-06 | - | Annual Report | Annual Report | 2013 |
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